Search icon

BAY SHORE PLACE AT PARK SHORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY SHORE PLACE AT PARK SHORE 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: 16 Nov 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: N94000005675
FEI/EIN Number 650535491

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

Address: 4255 Gulf Shore Blvd. N., Naples, FL, 34103, US
Mail Address: 4255 Gulf Shore Blvd. N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Carol Secretary 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Wakeen Kenneth President 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Hamdorf Gary Vice President 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Basil Nicholas Treasurer 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Jamerson Mary Director 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Feight Dave Director 4255 Gulf Shore Blvd. N., Naples, FL, 34103
Morris Ryan Agent 4255 Gulf Shore Blvd. N., Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Morris, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4255 Gulf Shore Blvd. N., Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 4255 Gulf Shore Blvd. N., Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-05-28 4255 Gulf Shore Blvd. N., Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 2019-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-15
Amended and Restated Articles 2019-04-04
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State