Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSIDE KEY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000003922 59-3280459 08/08/1994 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Changed: 04/18/2009
Mailing Address
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Changed: 04/10/2012
Registered Agent Name & Address BROWDER, KAREN
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/09/2014

Address Changed: 04/18/2009
Officer/Director Detail Name & Address

Title PD

GAMBLE, JAMES
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title VPD

DAVIS, DAN
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title TD

HOLT, DREW
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title DIR

MILTON, NEAL
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Title SD

KHAN, RAFIO
24701 US HIGHWAY 19 N SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/29/2023
2024 02/24/2024

Document Images
02/24/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/10/2018 -- ANNUAL REPORT View image in PDF format
03/26/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
10/27/2005 -- Reg. Agent Resignation View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
10/18/2002 -- Reg. Agent Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format