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 |
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 |
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 | - | - |
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