Search icon

BAYSHORE REGENCY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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