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 |
Name | Role |
---|---|
BECKER & CO LLC | Agent |
Name | Role | Address |
---|---|---|
Millerd, Robin | President | 185 Grand Blvd, Miramar Beach, FL 32550 |
Name | Role |
---|---|
ANDERSON, MICHAEL LLC | Vice President |
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 |
Name | Role | Address |
---|---|---|
Conley, Cynthia | Secretary | 185 Grand Blvd, Miramar Beach, FL 32550 |
Name | Role | Address |
---|---|---|
Lightfoot, Danny | Treasurer | 185 Grand Blvd, Miramar Beach, FL 32550 |
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 |
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