Entity Name: | BAYSHORE PALMS HOMEOWNERS 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: | 17 Dec 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 May 2006 (19 years ago) |
Document Number: | N99000007448 |
FEI/EIN Number |
593664587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Address: | 3903 Northdale Blvd #250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROEGER CHRISTIE | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Adams Consheryl | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Davis Sheri | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Glausier Charles EEsq. | Agent | 400 N. Ashley Drive, Suite 2020, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 3903 Northdale Blvd #250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3903 Northdale Blvd #250W, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Glausier, Charles Evans, Esq. | - |
CANCEL ADM DISS/REV | 2006-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-09-21 |
Reg. Agent Resignation | 2021-07-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State