Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OVERLOOK AT BAYMEADOWS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000006165 59-3540193 10/28/1998 FL ACTIVE
Principal Address
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Changed: 09/19/2023
Mailing Address
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Changed: 09/19/2023
Registered Agent Name & Address Tankel Law Group
1022 Main Street, Suite D
Dunedin, FL 34698

Name Changed: 09/19/2023

Address Changed: 09/19/2023
Registered Agent Resigned: 08/18/2023
Officer/Director Detail Name & Address

Title President, Director

GRADY, KENNETH
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Title VP, Director

FOGELQUIST, CHARLES
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Title Treasurer, Director

HOCKENBERRY, BETH ANN
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Title Secretary

Atkinson, Tammy
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Title Director

Bentley, Martin
12724 Gran Bay Parkway West ste 410
Jacksonville, FL 32258

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 09/19/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
09/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/18/2023 -- Reg. Agent Resignation View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
06/13/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
06/17/1999 -- Reg. Agent Change View image in PDF format
05/28/1999 -- Reg. Agent Resignation View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
01/06/1999 -- Reg. Agent Change View image in PDF format
10/28/1998 -- Domestic Non-Profit View image in PDF format