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 |
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 |
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 | - | - |
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