Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY COLONY CLUB CONDOMINIUM INC.

Filing Information
717251 59-1581376 09/25/1969 FL ACTIVE AMENDMENT 09/11/1985 NONE
Principal Address
6333 BAY CLUB DR
FORT LAUDERDALE, FL 33308

Changed: 04/27/2007
Mailing Address
6333 BAY CLUB DR
FORT LAUDERDALE, FL 33308

Changed: 04/27/2007
Registered Agent Name & Address Kaye Bender Rembaum, PL
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 04/04/2024

Address Changed: 04/04/2024
Officer/Director Detail Name & Address

Title President

Lawville, Nancy
6333 BAY CLUB DR
FORT LAUDERDALE, FL 33308

Title Treasurer

Facini, Albert
6333 Bay Club Dr
Fort Lauderdale, FL 33308

Title VP

Glasson, Kenneth
6333 Bay Club Drive
Ft. Lauderdale, FL 33308

Title Secretary

Bates, Thomas
6333 BAY CLUB DR
FORT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2023 01/24/2023
2024 03/06/2024
2024 04/04/2024

Document Images
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
11/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
12/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
08/03/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format