Entity Name: | BAYSIDE PLAZA OF REDINGTON SHORES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | P03000080256 |
FEI/EIN Number | 200108484 |
Mail Address: | 17723 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Address: | 17801 Gulf, REDINGTON SHORES, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMARCO JEANETTE | Agent | 17723 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Name | Role | Address |
---|---|---|
DEMARCO JEANETTE | President | 17723 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Name | Role | Address |
---|---|---|
DeMarco Michele B | Secretary | 17723 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Name | Role | Address |
---|---|---|
Later Kenneth J | Treasurer | 17723 GULF BLVD, REDINGTON SHORES, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 17801 Gulf, REDINGTON SHORES, FL 33708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 17723 GULF BLVD, REDINGTON SHORES, FL 33708 | No data |
AMENDMENT | 2008-07-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-07-28 | 17801 Gulf, REDINGTON SHORES, FL 33708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State