Detail by Entity Name

Florida Not For Profit Corporation

BAYSHORE YACHT AND TENNIS CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
742961 59-1908665 06/14/1978 FL ACTIVE REINSTATEMENT 12/26/2003
Principal Address
7904 WEST DRIVE
MANAGEMENT OFFICE
NORTH BAY VILLAGE, FL 33141

Changed: 08/31/2021
Mailing Address
7904 WEST DRIVE
MANAGEMENT OFFICE
NORTH BAY VILLAGE, FL 33141

Changed: 02/05/2024
Registered Agent Name & Address Ross B. Toyne Toyne & Schimmel, P.A. Ingraham Building
25 S.E. 2nd Avenue
SUITE 1135
MIAMI, FL 33131

Name Changed: 10/31/2023

Address Changed: 10/31/2023
Officer/Director Detail Name & Address

Title President

Lorenzo , Lynch
7904 WEST DRIVE
NORTH BAY VILLAGE, FL 33141

Title VP

Rivero , Julio
7904 WEST DRIVE
NORTH BAY VILLAGE, FL 33141

Title Secretary

Larsen, Christian
7904 WEST DRIVE
NORTH BAY VILLAGE, FL 33141

Title Treasurer

Larsen, Christian
7904 West Drive
North Bay Village, FL 33141

Annual Reports
Report YearFiled Date
2023 04/21/2023
2024 02/05/2024
2024 05/29/2024

Document Images
05/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
10/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- ANNUAL REPORT View image in PDF format
11/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
09/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
07/11/2011 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- Reg. Agent Resignation View image in PDF format
06/07/2011 -- Reg. Agent Change View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/26/2003 -- REINSTATEMENT View image in PDF format
11/05/2002 -- REINSTATEMENT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format