Entity Name: | BAYSHORE GARDENS CRIME WATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N99000002330 |
FEI/EIN Number |
650913931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Bryn Mawr Is., BRADENTON, FL, 34207, US |
Mail Address: | P.O. Box 5647, BRADENTON, FL, 34281, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watkins Steve | President | 410 Bryn Mawr Is, Bradenton, FL, 34207 |
Denson Sharon | Secretary | 2501 Rose Ave, BRADENTON, FL, 34207 |
Smith Daniel | Vice President | 6307 Cornell Rd, Bradenton, FL, 34207 |
Smith Daniel | Treasurer | 6307 Cornell Rd, Bradenton, FL, 34207 |
Watkins Steve | Agent | 410 Bryn Mawr Is., BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 410 Bryn Mawr Is., BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 410 Bryn Mawr Is., BRADENTON, FL 34207 | - |
AMENDMENT | 2019-10-24 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-07-16 | - | - |
VOLUNTARY DISSOLUTION | 2019-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Watkins, Steve | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 410 Bryn Mawr Is., BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-10-24 |
Revocation of Dissolution | 2019-07-16 |
VOLUNTARY DISSOLUTION | 2019-06-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State