Search icon

BAY HARBOUR CONDOMINIUM, INC.

Company Details

Entity Name: BAY HARBOUR CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: N94000001482
FEI/EIN Number 59-1467189
Address: Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228
Mail Address: Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent

President

Name Role Address
Matalone, Jim President C/O RealManage, 4134 Gulf of Mexico Drive Suite 203 Longboat Key, FL 34228

Vice President

Name Role Address
Clidence, Sandy Vice President C/O RealManage, 4134 Gulf of Mexico Drive Suite 203 Longboat Key, FL 34228

Secretary

Name Role Address
Giller, Patricia Secretary C/O RealManage, 4134 Gulf of Mexico Drive Suite 203 Longboat Key, FL 34228

Treasurer

Name Role Address
Zaccardelli, Jerry Treasurer C/O RealManage, 4134 Gulf of Mexico Drive Suite 203 Longboat Key, FL 34228

Director

Name Role Address
McCarthy , Maura Director Homeport Management Services, 6239 Cypress Bend Court Bradenton, FL 34201, FL 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201, FL 34228 No data
REINSTATEMENT 2023-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-17 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 3277 FRUITVILLE RD BLDG B, SARASOTA, FL 34237 No data
AMENDED AND RESTATEDARTICLES 2021-03-25 No data No data
AMENDED AND RESTATEDARTICLES 1999-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-05-17
Reg. Agent Change 2022-01-10
Amended and Restated Articles 2021-03-25
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State