Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY RIDGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000001242 59-3168677 03/16/1993 FL ACTIVE REINSTATEMENT 11/28/1994
Principal Address
6511 PINECASTLE BLVD
ORLANDO, FL 32809

Changed: 07/09/2019
Mailing Address
PO BOX 568846
ORLANDO, FL 32856

Changed: 07/09/2019
Registered Agent Name & Address P&R HOUSING MANAGEMENT
6511 PINECASTLE BLVD
ORLANDO, FL 32809

Name Changed: 04/06/2023

Address Changed: 07/09/2019
Registered Agent Resigned: 06/05/2019
Officer/Director Detail Name & Address

Title Secretary, Treasurer, Director

RYKHOFF, NICOLAAS
PO BOX 568846
ORLANDO, FL 32856

Title President, Director

Whidden, Eric Chris
PO BOX 568846
ORLANDO, FL 32856

Title Director, VP

KOCAB, THOMAS
PO BOX 568846
ORLANDO, FL 32856

Title Director

BLACK, VICTORIA
P O BOX 568846
ORLANDO, FL 32856

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/06/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
07/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2019 -- Reg. Agent Resignation View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
11/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
12/07/2012 -- ANNUAL REPORT View image in PDF format
11/26/2012 -- Reg. Agent Resignation View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
12/26/1996 -- REG. AGENT CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format