Entity Name: | WATERSIDE AT BIRD BAY VILLAGE 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: | 19 Aug 1992 (33 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 16 Dec 1994 (30 years ago) |
Document Number: | N50439 |
FEI/EIN Number |
650388535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 INTERSTATE BLVD., SARASOTA, FL, 34240, US |
Mail Address: | 321 INTERSTATE BLVD., SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON CARL | President | 811 WATERSIDE DRIVE #201, VENICE, FL, 34285 |
ROGERS LINDA | Treasurer | 801 WATERSIDE DRIVE #204, VENICE, FL, 34285 |
PETERS DOUGLAS | Secretary | 831 WATERSIDE DRIVE #105, VENICE, FL, 34285 |
RUSSELL ALLEN | Director | 841 WATERSIDE DRIVE #201, VENICE, FL, 34285 |
HAEDRICH BRUCE | Director | 801 WATERSIDE DRIVE #105, VENICE, FL, 34285 |
SUNVAST PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-17 | SUNVAST PROPERTIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 321 INTERSTATE BLVD., SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | 321 INTERSTATE BLVD., SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-17 | 321 INTERSTATE BLVD., SARASOTA, FL 34240 | - |
CORPORATE MERGER | 1994-12-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000005253 |
CORPORATE MERGER NAME CHANGE | 1994-12-16 | WATERSIDE AT BIRD BAY VILLAGE CONDOMINIUM ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State