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 |
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 |
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 |
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 | - | - |
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