Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSHORE CONDOMINIUM & COMPANY, INC.

Filing Information
757755 59-2114770 04/27/1981 FL ACTIVE
Principal Address
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Changed: 03/29/2021
Mailing Address
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Changed: 03/29/2021
Registered Agent Name & Address BUSH ROSS REGISTERED AGENT SERVICES, LLC
1801 N. HIGHLAND AVE.
TAMPA, FL 33602

Name Changed: 09/22/2023

Address Changed: 09/22/2023
Officer/Director Detail Name & Address

Title Secretary

Anderson, Sharon
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Title Director

Feldman, patrick
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Title VP

Gerdon, Reece
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Title Treasurer

Holmes, William
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Title President

Stewart, Margret
c/o Condominium Associates
777 S. Harbour Island Blvd., Ste 270
Tampa, FL 33602

Annual Reports
Report YearFiled Date
2023 01/10/2023
2023 05/17/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
11/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
11/25/1998 -- Reg. Agent Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
08/26/1997 -- REG. AGENT CHANGE View image in PDF format
05/16/1997 -- REG. AGENT RESIGNATION View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format