Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS, PHASE III, OWNERS ASSOCIATION, INC.

Filing Information
751529 59-2142701 03/12/1980 FL ACTIVE AMENDMENT 06/17/2022 NONE
Principal Address
2025 LAKEWOOD RANCH BLVD.
SUITE 203
BRADENTON, FL 34211

Changed: 04/09/2013
Mailing Address
2025 LAKEWOOD RANCH BLVD.
SUITE 203
BRADENTON, FL 34211

Changed: 04/09/2013
Registered Agent Name & Address RABIN PARKER, P.A.
28059 U.S. HWY 19 NORTH
SUITE 301
CLEARWATER, FL 33761

Name Changed: 01/26/2018

Address Changed: 01/26/2018
Officer/Director Detail Name & Address

Title President

Slicker, Rick
2025 LAKEWOOD RANCH BLVD
SUITE 203
BRADENTON, FL 34211

Title Treasurer

Roberts, Richard
2025 LAKEWOOD RANCH BLV.
SUITE 203
BRADENTON, FL 34211

Title Director

Hetherington, George
2025 LAKEWOOD RANCH BLVD.
SUITE 203
BRADENTON, FL 34211

Title Secretary

Chabot, Linda
2025 Lakewood Ranch Blvd.
Suite 203
Bradenton, FL 34211

Title VP

Chabot, Linda
2025 LAKEWOOD RANCH BLVD.
SUITE 203
BRADENTON, FL 34211

Title Director

Bostian, Sandy
2025 Lakewood Ranch Blvd ste 203
Bradenton, FL 34211

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/28/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
06/17/2022 -- Amendment View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- Reg. Agent Change View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- 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
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- Reg. Agent Resignation View image in PDF format
10/18/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format