Search icon

BAY BREEZE OF PINELLAS COUNTY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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