Search icon

BAYSIDE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAYSIDE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 1998 (27 years ago)
Document Number: N44624
FEI/EIN Number 59-3131017
Address: 185 Grand Blvd, Miramar Beach, FL 32550
Mail Address: 185 Grand Blvd, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
BECKER & CO LLC Agent

President

Name Role Address
Millerd, Robin President 185 Grand Blvd, Miramar Beach, FL 32550

Vice President

Name Role
ANDERSON, MICHAEL LLC Vice President

Director

Name Role Address
WASIK, BRIAN Director 185 Grand Blvd, Miramar Beach, FL 32550
Patton, Micah Director 185 Grand Blvd, Miramar Beach, FL 32550
Smith, Obie "Sonny", Jr. Director 185 Grand Blvd, Miramar Beach, FL 32550

Secretary

Name Role Address
Conley, Cynthia Secretary 185 Grand Blvd, Miramar Beach, FL 32550

Treasurer

Name Role Address
Lightfoot, Danny Treasurer 185 Grand Blvd, Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 BECKER No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 185 Grand Blvd, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2022-08-10 185 Grand Blvd, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 348 MIRACLE STRIP PKWY, SW, STE 7, FORT WALTON BEACH, FL 32548 No data
REINSTATEMENT 1998-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2018-12-17
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State