Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSIDE VILLAGE EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N26952 65-0058288 06/15/1988 FL ACTIVE AMENDMENT 08/23/2023 NONE
Principal Address
40304 FISHER ISLAND DR.
FISHER ISLAND, FL 33109

Changed: 09/20/2018
Mailing Address
40304 FISHER ISLAND DR.
FISHER ISLAND, FL 33109

Changed: 09/20/2018
Registered Agent Name & Address JASON B. GILLER, P.A.
1111 BRICKELL AVE.
SUITE 1550
MIAMI, FL 33131

Name Changed: 09/20/2018

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title VP, T, D

VAN DE GRIFT, GARRETT
40304 FISHER ISLAND DR
FISHER ISLAND, FL 33109

Title P, D

DUFFY, PATRICK
40304 FISHER ISLAND DR
FISHER ISLAND, FL 33109

Title S, D

GOROCHOWSKIJ, RUSIAN
40304 FISHER ISLAND DR
FISHER ISLAND, FL 33109

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 12/14/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2023 -- Amendment View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- Amendment View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- Reg. Agent Change View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- CORAPREIWP View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- Reg. Agent Change View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format