Entity Name: | BAYSHORE REGENCY 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: | 01 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | N14124 |
FEI/EIN Number |
592857169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Executive Drive, Suite 260, Clearwater, FL, 33761, US |
Mail Address: | 3001 Executive Drive, Suite 260, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Charles | Director | 3001 Executive Drive, Clearwater, FL, 33761 |
Cohen Gary | Vice President | 3001 Executive Drive, Clearwater, FL, 33761 |
lakoumentas Marilena | Director | 3001 Executive Drive, Clearwater, FL, 33761 |
Shires Gretchen | Director | 3001 Executive Drive, Clearwater, FL, 33761 |
Sessums Stephen | President | 3001 Executive Drive, Clearwater, FL, 33761 |
Few Adelaide | Secretary | 3001 Executive Drive, Clearwater, FL, 33761 |
Silberman Aaron | Agent | 1105 Swann Avenue, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Silberman, Aaron | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 1105 Swann Avenue, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 3001 Executive Drive, Suite 260, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 3001 Executive Drive, Suite 260, Clearwater, FL 33761 | - |
REINSTATEMENT | 2013-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State