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 (10 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.

Mail Address: C/O NORA SHARPE-MCGEE, 524 GILLETTS LAKE RD., JACKSON, MI, 49201
Address: 4516 Fourth Ave E, Bradenton, FL, 34208, US
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
Sharpe-McGee Noralee ASec. Agent 4516 Fourth Ave E, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018215 THE BAYVIEW INN ACTIVE 2010-02-25 2030-12-31 - 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 May 2025

Sources: Florida Department of State