Search icon

THE OVERLOOK AT BAYMEADOWS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OVERLOOK AT BAYMEADOWS 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: 28 Oct 1998 (26 years ago)
Document Number: N98000006165
FEI/EIN Number 593540193

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

Address: 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tankel Law Group Agent 1022 Main Street, Suite D, Dunedin, FL, 34698
GRADY KENNETH President 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258
FOGELQUIST CHARLES Vice President 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258
HOCKENBERRY BETH ANN Treasurer 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258
Atkinson Tammy Secretary 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258
Bentley Martin Director 12724 Gran Bay Parkway West ste 410, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 12724 Gran Bay Parkway West ste 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-09-19 12724 Gran Bay Parkway West ste 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2023-09-19 Tankel Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1022 Main Street, Suite D, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-19
Reg. Agent Resignation 2023-08-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State