Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAHIA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.

Filing Information
771044 59-2435520 11/02/1983 FL ACTIVE AMENDMENT 07/28/2014 NONE
Principal Address
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Changed: 04/22/2020
Mailing Address
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Changed: 04/22/2020
Registered Agent Name & Address Professional Bayway Management
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Name Changed: 03/27/2018

Address Changed: 04/22/2020
Officer/Director Detail Name & Address

Title P

Tremblay, David
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Title VP

Kittel, Tom
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Title Director

Walczak, Robert
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Title VP

Dolan, Colleen
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Title Secretary

Bailey, David
10033 Dr. Martin Luther King St N
300
Saint Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/05/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- Amendment View image in PDF format
05/19/2014 -- Reg. Agent Resignation View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
11/26/2003 -- REINSTATEMENT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
12/22/1998 -- REINSTATEMENT View image in PDF format
10/02/1998 -- Reg. Agent Resignation View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format