Entity Name: | BAYSHORE MOBILE HOME VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jun 1988 (37 years ago) |
Document Number: | N26990 |
FEI/EIN Number | 59-2840940 |
Address: | 15878 Lake Point Court, North Fort Myers, FL 33917 |
Mail Address: | 15878 Lake Point Court, North Fort Myers, FL 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burandt, Robert B | Agent | Burandt, Adamski, Feichthaler & Sanchez, PLLC, 1714 Cape Coral Parkway East, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Stelick, Steven | Treasurer | 15862 Placid Point Drive, N. FORT MYERS, FL 33917 |
Name | Role | Address |
---|---|---|
Dunlap, Karen | Secretary | 15878 Lake Point Ct., NORTH FORT MYERS, FL 33917 |
Name | Role | Address |
---|---|---|
Manthe, Ellen | President | 15763 Balmy Point Dr., N Ft Myers, FL 33917 |
Name | Role | Address |
---|---|---|
Oswalt, Dan | Vice President | 15934 Blue Skies Drive, N. Ft Myers, FL 33917 |
Name | Role | Address |
---|---|---|
Bowerman, Carlton | Director | 15821 Shoreline Blvd., N. Ft Myers, FL 33917 |
Carmoney, Deb | Director | 15791 Balmy Point Drive, North Fort Myers, FL 33917 |
Shakarjian, Simon | Director | 15938 Blue Skies Dr, North Fort Myers, FL 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-30 | 15878 Lake Point Court, North Fort Myers, FL 33917 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 15878 Lake Point Court, North Fort Myers, FL 33917 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Burandt, Robert B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | Burandt, Adamski, Feichthaler & Sanchez, PLLC, 1714 Cape Coral Parkway East, Cape Coral, FL 33904 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State