Search icon

BAYVIEW INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW INN 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: 14 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: N15000010048
FEI/EIN Number 47-5381297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4516 Fourth Ave E, Brandenton, FL, 34208, US
Mail Address: C/O NORA SHARPE-MCGEE, 524 GILLETTS LAKE RD., JACKSON, MI, 49201
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavanaugh Kari President 4352 Pretoria Run, Murfreesboro, TN, 37128
SHARPE-McGEE NORA Secretary 524 GILLETTS LAKE RD, JACKSON, MI, 49201
McGee James R Treasurer 524 Gilletts Lake Rd, Jackson, MI, 49201
Ruihley Leslie D Director 4444 Falconhurst Ct, Sylvania, OH, 43560
HAMLIN CURTIS D Agent C/O PORGES, HAMLIN, KNOWLES & HAWK, P.A, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018215 THE BAYVIEW INN ACTIVE 2010-02-25 2025-12-31 - C/O NORA SHARPE-MCGEE, 524 GILLETTS LAKE RD, JACKSON, MI, 49201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 4516 Fourth Ave E, Brandenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-10-17 4516 Fourth Ave E, Brandenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2017-10-17 HAMLIN, CURTIS D -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 C/O PORGES, HAMLIN, KNOWLES & HAWK, P.A, 1205 MANATEE AVE WEST, BRADENTON, FL 34205 -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-10-17
AMENDED ANNUAL REPORT 2017-04-05
REINSTATEMENT 2017-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State