Entity Name: | BAYSIDE TERRACE HOMEOWNERS 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: | 11 Dec 2017 (7 years ago) |
Document Number: | N17000012260 |
FEI/EIN Number |
82-3700716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677, US |
Mail Address: | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Justen Linda | Vice President | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
Slezsak Michael | Treasurer | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
Rodriguez Jose | President | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
Raponi Lisa | Secretary | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
Gauvin Lisa | Director | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
MANAGEMENT & ASSOCIATES | Agent | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-21 | MANAGEMENT & ASSOCIATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-21 | 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-08-21 |
Reg. Agent Resignation | 2023-08-01 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-08-20 |
AMENDED ANNUAL REPORT | 2020-08-18 |
Reg. Agent Resignation | 2020-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State