Search icon

BAYFRONT CONDOMINIUM ASSOCIATION, INCORPORATED

Company Details

Entity Name: BAYFRONT CONDOMINIUM ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jan 1998 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: N98000000422
FEI/EIN Number 65-0754749
Address: c/o IAS Bookkeeping, 1844 4th St, Unit 1, SARASOTA, FL 34236
Mail Address: P.O. BOX 3136, SARASOTA, FL 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
IAS Bookkeeping Agent 1844 4th St, Unit 1, SARASOTA, FL 34236

President

Name Role Address
Lough, David President 711 Cocoanut Ave, SARASOTA, FL 34236

Vice President

Name Role Address
Still, Jaime Vice President 2389 Ringling Blvd, Suite C SARASOTA, FL 34237

Treasurer

Name Role
LAUREN CLARK LLC Treasurer

Secretary

Name Role Address
Mower, Judy Secretary 464 Golden Gate Point, Unit 304 Sarasota, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05174900247 DOWNTOWN SARASOTA CONDOMINIUM ASSOCIATION ACTIVE 2005-06-23 2025-12-31 No data P.O. BOX 3136, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 c/o IAS Bookkeeping, 1844 4th St, Unit 1, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2021-04-18 IAS Bookkeeping No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 1844 4th St, Unit 1, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2014-03-02 c/o IAS Bookkeeping, 1844 4th St, Unit 1, SARASOTA, FL 34236 No data
RESTATED ARTICLES 2004-07-12 No data No data
REINSTATEMENT 2003-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State