Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSHORE TRACE CONDOMINIUM ASSOCIATION, INC

Filing Information
741717 59-1829609 01/13/1978 FL ACTIVE
Principal Address
3325 BAYSHORE BLVD
ATTN OFFICE
TAMPA, FL 33629

Changed: 01/06/2009
Mailing Address
4131 Gunn Highway
TAMPA, FL 33618

Changed: 06/16/2022
Registered Agent Name & Address Anne Hathorn Legal Services, LLC
150 2nd Ave. N.
Ste. 1270
Saint Petersburg, FL 33701

Name Changed: 02/26/2016

Address Changed: 02/26/2016
Officer/Director Detail Name & Address

Title President

Coe, Wayne
4131 Gunn Highway
TAMPA, FL 33618

Title VP

Starner, David
4131 Gunn Highway
TAMPA, FL 33618

Title Secretary

Sierra, Laura
4131 Gunn Highway
TAMPA, FL 33618

Title Director

Pratt, Jesse
4131 Gunn Highway
TAMPA, FL 33618

Title Director

Kontos, Gillian
4131 Gunn Highway
TAMPA, FL 33618

Title Treasurer

Carter, Lamar
4131 Gunn Highway
TAMPA, FL 33618

Title Director

Cruze, Jessica
4131 Gunn Highway
Tampa, FL 33618

Annual Reports
Report YearFiled Date
2022 01/08/2022
2023 03/07/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
11/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- Reg. Agent Change View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format