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 |
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 | - |
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. |
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