Entity Name: | BAYSHORE DISTRICT, 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: | 06 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | N19000002681 |
FEI/EIN Number |
83-3847353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 BAYSHORE DR, NAPLES, FL, 34112, US |
Mail Address: | 3200 BAYSHORE DR, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN DIANE | President | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
DUARTE LISANDRA | Vice President | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
Kovalchuk Elena | Treasurer | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
Rojas Alejandro | Secretary | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
Blandino Carmelo | Director | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
McEwing Alex | Officer | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
SULLIVAN DIANE | Agent | 3200 BAYSHORE, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069970 | BAYSHORE ARTS DISTRICT | EXPIRED | 2019-06-21 | 2024-12-31 | - | 3200 BAYSHORE DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-23 | SULLIVAN, DIANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2023-11-28 | BAYSHORE DISTRICT, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 3200 BAYSHORE DR, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 3200 BAYSHORE DR, NAPLES, FL 34112 | - |
AMENDMENT | 2019-09-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
Name Change | 2023-11-28 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-09-13 |
Domestic Non-Profit | 2019-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State