Search icon

BAYSWATER CLOSE AT OLDE HYDE PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSWATER CLOSE AT OLDE HYDE PARK PROPERTY OWNERS 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: 30 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2001 (23 years ago)
Document Number: N48689
FEI/EIN Number 593125583

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

Address: 919 S. ROME AVE, TAMPA, FL, 33606
Mail Address: 919 S ROME AVE, UNIT 19, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHINGTON VERNA Director 919 S ROME AVE, TAMPA, FL, 33606
TUCKER PAM Secretary 919 S ROME AVE, TAMPA, FL
TUCKER PAM Director 919 S ROME AVE, TAMPA, FL
BAILEY LISSA Director 919 S. ROME AVE, TAMPA, FL, 33606
O'SULLIVAN ELISABETH Director 919 SOUTH ROME AVE, TAMPA, FL, 33606
O'SULLIVAN ELISABETH President 919 SOUTH ROME AVE, TAMPA, FL, 33606
MURPHY KAY Director 919 S ROME AVE., TAMPA, FL, 33606
BAILEY LISSA Agent 919 S ROME AVE, TAMPA, FL, 33606
BAILEY LISSA Treasurer 919 S. ROME AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 BAILEY, LISSA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 919 S ROME AVE, UNIT 11, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-09-08 919 S. ROME AVE, TAMPA, FL 33606 -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 919 S. ROME AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State