Search icon

WATERSIDE AT BIRD BAY VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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.

Documents

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