Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BAY WINDS CONDOMINIUM ASSOCIATION, INC.
Filing Information
764807
N/A
09/02/1982
FL
ACTIVE
AMENDMENT
09/03/2014
NONE
Principal Address
Changed: 01/22/2016
117 10TH ST N
#111
BRADENTON BEACH, FL 34217
#111
BRADENTON BEACH, FL 34217
Changed: 01/22/2016
Mailing Address
Changed: 01/22/2016
117 10TH ST N
#111
BRADENTON BEACH, FL 34217
#111
BRADENTON BEACH, FL 34217
Changed: 01/22/2016
Registered Agent Name & Address
Miller, Janet
Name Changed: 01/22/2016
Address Changed: 01/22/2016
117 10TH ST N
#111
BRADENTON BEACH, FL 34217
#111
BRADENTON BEACH, FL 34217
Name Changed: 01/22/2016
Address Changed: 01/22/2016
Officer/Director Detail
Name & Address
Title Director
MILLER, GARY
Title Director
Schlener, Peter
Title VP
ZELL, MARY JO
Title President
Hall, Mark
Title Secretary/Treasurer
Miller, Janet
Title Director
BAXLEY, MICHAEL
Title Director
Baxley, Dena
Title Director
Zell, Matt
Title Director
Schlener, Deb
Title Director
MILLER, GARY
117 10TH ST N
#111
BRADENTON BEACH, FL 34217
#111
BRADENTON BEACH, FL 34217
Title Director
Schlener, Peter
117 10th St N
Apt 122
Bradenton Beach, FL 34217
Apt 122
Bradenton Beach, FL 34217
Title VP
ZELL, MARY JO
25115 OAK DR
DAMASCUS, MD 20872
DAMASCUS, MD 20872
Title President
Hall, Mark
5405 Gentry Ridge
Springfield, IL 62711
Springfield, IL 62711
Title Secretary/Treasurer
Miller, Janet
117 10TH ST N
#111
BRADENTON BEACH, FL 34217
#111
BRADENTON BEACH, FL 34217
Title Director
BAXLEY, MICHAEL
1205 FRISBIE
RUSKIN, FL 33570
RUSKIN, FL 33570
Title Director
Baxley, Dena
1205 Frisbie
Ruskin, FL 33570
Ruskin, FL 33570
Title Director
Zell, Matt
25115 Oak. Dr.
Damascus, MD 20872
Damascus, MD 20872
Title Director
Schlener, Deb
117 10th St N
Apt 122
Bradenton Beach, FL 34217
Apt 122
Bradenton Beach, FL 34217
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 01/24/2023 |
2024 | 01/09/2024 |
Document Images