Entity Name: | BAYSHORE BOULEVARD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2013 (12 years ago) |
Document Number: | N11462 |
FEI/EIN Number |
650002730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 W BAY STREET, TAMPA, FL, 33606, US |
Mail Address: | 607 W. Bay St., Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULLMAN P. DAPHNE | Treasurer | 607 W BAY STREET, TAMPA, FL, 33606 |
Swihart Matthew | Vice President | 607 W BAY STREET, TAMPA, FL, 33606 |
Causey Tully | Secretary | 607 W. BAY ST., TAMPA, FL, 33606 |
BAKER AMANDA | President | 607 W. BAY ST., TAMPA, FL, 33606 |
JACOB REAL ESTATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 607 W BAY STREET, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Jacob Real Estate Services | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 607 W BAY STREET, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 607 W BAY STREET, TAMPA, FL 33606 | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2001-03-19 | - | - |
REINSTATEMENT | 1995-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1990-09-05 | BAYSHORE BOULEVARD CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State