Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CONDOMINIUM ON THE BAY TOWER I ASSOCIATION, INC.

Filing Information
762669 59-2296379 03/30/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/08/2014 NONE
Principal Address
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Changed: 03/08/2023
Mailing Address
Condominium on the Bay Tower I
888 Blvd of the Arts
#108
Sarasota, FL 34236

Changed: 03/09/2020
Registered Agent Name & Address Mezer, Steven H
Becker & Poliakoff
1819 Main Street
Ste 905
Sarasota, FL 34236

Name Changed: 03/09/2020

Address Changed: 02/25/2022
Officer/Director Detail Name & Address

Title Director

Finger, Robert
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Title VP

Lowden, Christine
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Title President

Lynch, Mark
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Title Secretary

Lowden, Christine
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Title Treasurer

Girouard, Michael
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Title Director

Abramowicz, Jaques
Condominium on the Bay Tower I
888 Blvd of the Arts
Suite #108
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 03/08/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
07/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
05/08/2014 -- Amended and Restated Articles View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- Restated Articles View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
11/17/2010 -- Reg. Agent Change View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format