Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY YACHT CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
748636 59-2213357 08/23/1979 FL ACTIVE AMENDMENT 06/18/2012 NONE
Principal Address
740 South Federal Highway
Pompano Beach, FL 33062

Changed: 04/12/2023
Mailing Address
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Changed: 04/12/2023
Registered Agent Name & Address MG Property Management
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Name Changed: 04/12/2023

Address Changed: 04/12/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

LANDERS, PAMELA
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Title President

GARTEN, STEPHEN
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Title Secretary

ELLIOT, JEFFREY
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Title Director

Alvarez, Gustavo
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Title Treasurer

Interrante, Cathleen
C/O MG Property Management
3049 North federal Highway
FORT LAUDERDALE, FL 33306

Annual Reports
Report YearFiled Date
2023 04/06/2023
2023 04/12/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
02/18/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
06/18/2012 -- Amendment View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
11/15/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- Reg. Agent Change View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/07/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Reg. Agent Change View image in PDF format
03/12/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format
08/23/1979 -- Off/Dir Resignation View image in PDF format