Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYWAY ISLES - POINT BRITTANY SIX CONDOMINIUM, INC.

Filing Information
730785 59-1606083 09/25/1974 FL ACTIVE AMENDMENT 07/14/1999 NONE
Principal Address
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Changed: 04/21/2003
Mailing Address
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Changed: 04/21/2003
Registered Agent Name & Address TODD, ROBERT L, Esq.
111 2nd Avenue N
Suite 539
St Petersburg, FL 33701

Name Changed: 04/19/2022

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title President

Dragon, David
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title VICE-PRESIDENT

DEMPSEY, TIM
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title Treasurer

Laurent, James
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title SECRETARY

Knezevich, KATHARINE
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title DIRECTOR

HERRING, TERRY
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title DIRECTOR

Defalco, John
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Title DIRECTOR

Kelly, Ben
5055 BRITTANY DRIVE SOUTH
ST PETERSBURG, FL 33715

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/21/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
11/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
05/06/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- Amendment View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
06/22/1998 -- ANNUAL REPORT View image in PDF format
06/08/1998 -- Amendment View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
09/25/1974 -- Filings Prior to 1995 View image in PDF format