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 |
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 |
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 | - |
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