Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BAY ISLAND CONDOMINIUM, INC.
Filing Information
723420
59-1463182
05/16/1972
FL
ACTIVE
Principal Address
Changed: 04/11/2023
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Changed: 04/11/2023
Mailing Address
Changed: 04/11/2023
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Changed: 04/11/2023
Registered Agent Name & Address
LOVETERE, JULIE
Name Changed: 04/11/2023
Address Changed: 04/11/2023
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Name Changed: 04/11/2023
Address Changed: 04/11/2023
Officer/Director Detail
Name & Address
Title SD
Hardman, Luke
Title VPD
EDMUNDS, CAROLE
Title TD
Silberstein, Barry
Title PD
FITZGERALD, ROBERT
Title DIR
BEBELL, COLLEEN
Title SD
Hardman, Luke
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Title VPD
EDMUNDS, CAROLE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Title TD
Silberstein, Barry
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Title PD
FITZGERALD, ROBERT
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Title DIR
BEBELL, COLLEEN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763
SUITE 102
CLEARWATER, FL 33763
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 04/11/2023 |
2024 | 03/28/2024 |
Document Images