Search icon

BAYSHORE BEAUTIFUL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE BEAUTIFUL HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N26381
FEI/EIN Number 592894464

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

Address: 3225 S. MacDill Avenue, TAMPA, FL, 33629, US
Mail Address: 3225 S. MacDill Avenue, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godwin John President 3225 S. MacDill Avenue, TAMPA, FL, 33629
Merlin Bill Treasurer 3225 S. MacDill Avenue, TAMPA, FL, 33629
Carbo Verna Secretary 3225 S. MacDill Avenue, TAMPA, FL, 33629
Godwin John Agent 3225 S. MacDill Avenue, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 Godwin, John -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-05 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 -
REINSTATEMENT 1990-01-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State