Entity Name: | SIXTY-TWO TWELVE BAYSHORE 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: | 18 Oct 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2015 (10 years ago) |
Document Number: | N11657 |
FEI/EIN Number |
592821105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahill Martha | President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Guyton John | Vice President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
SCHATZBERG BETH | Secretary | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Hoftman Tom | Treasurer | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Westcoast Management & Realty, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REINSTATEMENT | 2015-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State