Search icon

BAYWOOD VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWOOD VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2020 (4 years ago)
Document Number: 702223
FEI/EIN Number 591914475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 309 WESTWINDS, PALM HARBOR, FL, 34683, US
Mail Address: 309 WESTWINDS, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufmann Thomas C Treasurer 400 Driftwood Dr. W., Palm Harbor, FL, 34683
Reister Robert A President 418 Crosswinds Drive, Palm Harbor, FL, 34683
Londergan Jeremy Vice President 103 Driftwood Dr. W., Palm Harbor, FL, 34683
Kaufmann Mary Kay Director 400 Driftwood Drive West, Palm Harbor, FL, 34683
Norman Brittany Director 379 Westwinds Drive, Palm Harbor, FL, 34683
Piper Linda C Secretary 217 Timberlane Drive, Palm Harbor, FL, 34683
Reister Robert A Agent 418 Crosswinds Drive, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-10 Reister, Robert Adam -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 418 Crosswinds Drive, Palm Harbor, FL 34683 -
REINSTATEMENT 2020-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 309 WESTWINDS, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2001-05-18 309 WESTWINDS, PALM HARBOR, FL 34683 -
AMENDED AND RESTATEDARTICLES 1992-05-11 - -
REINSTATEMENT 1983-11-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-12-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State