Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY TERRACE, INC.

Filing Information
719507 59-1391403 10/13/1970 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/12/1992 NONE
Principal Address
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Changed: 04/24/2023
Mailing Address
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Changed: 04/24/2023
Registered Agent Name & Address Burgin, Lee
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Name Changed: 04/24/2023

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title President

Tomsick , Bob
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Title VP, Secretary

Bennett, Robert
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Title Treasurer

LEWIS, KATHERINE
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste. # 172
Naples, FL 34104

Title Director

Simon, Helene
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Title Director

Karle, Deidre
Complete Property Management of SW FL
3050 N. Horseshoe Dr.
Ste # 172
Naples, FL 34104

Annual Reports
Report YearFiled Date
2021 04/03/2021
2022 04/28/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
05/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format