Search icon

BERMUDA BAY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA BAY CLUB 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: 24 Feb 1998 (27 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 18 Apr 2005 (20 years ago)
Document Number: N98000001066
FEI/EIN Number 650901457

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

Address: 301 Manatee Ave Unit A, Holmes Beach, FL, 34217, US
Mail Address: 8374 Market Street 232, Lakewood Ranch, FL, 34202, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Kevin dire 325 Grant Street, Fort Thomas, KY, 41075
Torok Marc President 6125 Daleview Rd, Cincinnati, OH, 45247
Carlson Judy Vice President 514 south 3rd Street, Peotone, IL, 60468
Brady Paul Treasurer 515 N. Central Ave, St Louis, MO, 63130
Harper Kelly Secretary 2690 Berwyn Rd, Upper Arlington, OH, 43221
LIBERTY LIGHTHOUSE LENDING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 301 Manatee Ave Unit A, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Liberty Lighthouse Lending LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 301 Manatee Ave Unit A, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2016-03-04 301 Manatee Ave Unit A, Holmes Beach, FL 34217 -
MERGER 2005-04-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 900000052259
MERGER NAME CHANGE 2005-04-18 BERMUDA BAY CLUB CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State