Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SECOND BAYSHORE CONDOMINIUM ASSOCIATION, INC.

Filing Information
715232 59-1258690 09/10/1968 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/08/2011 NONE
Principal Address
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Changed: 07/22/1983
Mailing Address
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Changed: 07/22/1983
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1819 MAIN STREET, SUITE #905
SARASOTA, FL 34236

Name Changed: 08/05/2022

Address Changed: 08/05/2022
Officer/Director Detail Name & Address

Title P

Harp, Jan
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title VP

NENSEWITZ, PHILIP
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Secretary

Knellinger, Nannette
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Treasurer

Harp , Terry
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Director

WEINGART, STEVEN
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Director

OBrien, Shirley
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Director

ARGUE, TERRY
1800 RESTFUL DR
BRADENTON, FL 34207-4559

Title Asst. Secretary

SPENCE, BRIDGET
4370 S. Tamiami Trail
102
Sarasota, FL 34231

Annual Reports
Report YearFiled Date
2021 03/19/2021
2022 03/29/2022
2023 03/08/2023

Document Images
03/08/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- Reg. Agent Change View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
07/08/2019 -- Reg. Agent Change View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
08/08/2011 -- Amended and Restated Articles View image in PDF format
07/18/2011 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Reg. Agent Change View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- Amended and Restated Articles View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format