Search icon

BAYVIEW HOMES I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYVIEW HOMES I 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: 11 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: N36055
FEI/EIN Number 592985777

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

Mail Address: Pinnacle Community Association Management, PO Box 21058, SARASOTA, FL, 34276, US
Address: Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRELLER HARVEY President Pinnacle Community Association Management, SARASOTA, FL, 34276
Tanner Richard Director Pinnacle Community Association Management, SARASOTA, FL, 34276
Checorski Keri Secretary Pinnacle Community Association Management, SARASOTA, FL, 34276
lumb chuck Vice President Pinnacle Community Association Management, SARASOTA, FL, 34276
herbst holly Treasurer Pinnacle Community Association Management, SARASOTA, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-04-20 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Pinnacle Community Association Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 Pinnacle Community Association Management, 3307 Clark Rd #201, SARASOTA, FL 34231 -
AMENDED AND RESTATEDARTICLES 2018-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
Amended and Restated Articles 2018-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State