Entity Name: | BAY BREEZE OF PINELLAS COUNTY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
BAY BREEZE OF PINELLAS COUNTY CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 16 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | N14000006691 |
FEI/EIN Number |
47-1463381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 12th Ave NE #4, St. Petersburg, FL 33701 |
Mail Address: | 601 12th Ave NE #4, St. Petersburg, FL 33701 |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELOACH, HOFSTRA & CAVONIS, P.A. | Agent | - |
Thomas, Silver | President | 601 12th Ave NE, #3 St. Petersburg, FL 33701 |
Joan, Kolligian | Vice President | 601 12th Ave NE, #1 St. Petersburg, FL 33701 |
Hodge, Samuel | Secretary | 601 12th Ave NE, #4 St. Petersburg, FL 33701 |
Hodge, Samuel | Treasurer | 601 12th Ave NE, #4 St. Petersburg, FL 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-30 | DELOACH, HOFSTRA & CAVONIS, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 601 12th Ave NE #4, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 601 12th Ave NE #4, St. Petersburg, FL 33701 | - |
AMENDMENT | 2016-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-08-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
Amendment | 2016-11-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State