Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE II, OWNERS ASSOCIATION, INC.

Filing Information
745162 59-1957373 12/07/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/04/2000 NONE
Principal Address
3519 LAKE BAYSHORE DR
BRADENTON, FL 34205

Changed: 01/17/2006
Mailing Address
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 34211

Changed: 04/24/2024
Registered Agent Name & Address NAJMY THOMPSON, PA
1401 8th Ave W
BRADENTON, FL 34205

Name Changed: 04/09/2019

Address Changed: 04/09/2019
Officer/Director Detail Name & Address

Title Treasurer

Palladino, Bill
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 34211

Title Secretary

Valentine, Rhonda
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 34211

Title VP

Fenrich, Lee
2025 Lakewood Ranch BLVD
203
Bradenton, FL 34211

Title President

O'Brien, Ken
2025 Lakewood
203
Bradenton, FL 34211

Title Director

Karnes, Ruth Anne
2025 Lakewood Ranch BLVD
203
Bradenton, FL 34211

Title Director

resar, ted
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 34211

Title Director

Sandborn, Jim
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 34211

Title Director

Natale, Lori
2025 Lakewood Ranch BLVD
203
BRADENTON, FL 43211

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/28/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
12/19/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
11/22/2002 -- Reg. Agent Change View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- Amended and Restated Articles View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format