Search icon

BAY HILL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HILL PROPERTY OWNERS 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: 13 Jun 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 1995 (29 years ago)
Document Number: 714766
FEI/EIN Number 592503953

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

Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR PETER President c/o Beacon Community Management, Windermere, FL, 34786
Schumacher Donovan Director c/o Beacon Community Management, Windermere, FL, 34786
HAUCK WALT Vice President c/o Beacon Community Management, Windermere, FL, 34786
MARTIN BILL Secretary c/o Beacon Community Management, Windermere, FL, 34786
Laskerr Rusty Director c/o Beacon Community Management, Windermere, FL, 34786
JeBailey Rania Director c/o Beacon Community Management, Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Beacon Community Management -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 -
NAME CHANGE AMENDMENT 1995-10-30 BAY HILL PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 1991-04-25 - -
AMENDMENT 1990-03-13 - -
AMENDMENT 1988-12-08 - -
AMENDMENT 1973-04-23 - -

Court Cases

Title Case Number Docket Date Status
MANOHAR JAIN, AS TRUSTEE, AND ITS SUCCESSORS OR SUCCESSOR TRUSTEES UNDER THE MANOHAR JAIN TRUST DATED JULY 1, 2000 AND USHA JAIN, AS TRUSTEE, AND ITS SUCCESSORS OR, ET AL. VS BAY HILL PROPERTY OWNERS ASSOCIATION, INC. 5D2018-2033 2018-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-8175-O

Parties

Name Manohar Jain
Role Appellant
Status Active
Representations ERICH SCHUTTAUF
Name Usha Jain, M.D.
Role Appellant
Status Active
Name BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mya M. Hatchette, C. Andrew Roy
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO 8/12 REPLY
On Behalf Of Manohar Jain
Docket Date 2019-08-12
Type Response
Subtype Reply
Description REPLY ~ TO 8/8 RESPONSE
On Behalf Of Manohar Jain
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ TO 7/25 MOTION FOR REVIEW
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOT FOR REVIEW OF 2/26 ORDER RE: FEES
On Behalf Of Manohar Jain
Docket Date 2019-07-25
Type Record
Subtype Appendix
Description Appendix ~ TO 7/25 MOTION FOR REVIEW
On Behalf Of Manohar Jain
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2019-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of Manohar Jain
Docket Date 2019-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 10/29 MOT ATTY FEES DENIED
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ STATEMENT RE: OA
On Behalf Of Manohar Jain
Docket Date 2018-11-08
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of Manohar Jain
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Manohar Jain
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Manohar Jain
Docket Date 2018-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Manohar Jain
Docket Date 2018-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 9/19.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR VERIFICATION OF DATE FOR FILING APPEAL BRIEF
On Behalf Of Manohar Jain
Docket Date 2018-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-08-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Manohar Jain
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO 8/13 MOTION
On Behalf Of Manohar Jain
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/14.
Docket Date 2018-08-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS - MOT FOR CLARIFICATION
Docket Date 2018-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION AND TO RECONSIDER 7/31 ORDER AND TO REQUIRE ROA
On Behalf Of Manohar Jain
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Manohar Jain
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Manohar Jain
Docket Date 2018-08-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED AS NONFINAL AND ONLY AS TO LT'S RULING ON 1.540(b) MTN. IB & APNDX DUE W/I 15 DYS.
Docket Date 2018-07-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/17 ORDER IS DISCHARGED, ORDER WILL ISSUE SUBSEQUENTLY ON 7/2 MOT DIS
Docket Date 2018-07-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Manohar Jain
Docket Date 2018-07-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE C. ANDREW ROY 0091629
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO CLASSIFY APPEAL AS ONE UNDER RULE 9.130(5), FLA. R. APP. P. AND TO DISMISS OTHER APPEALED MATTERS AS UNTIMELY, NOT FINAL, OR NOT PERMITTED
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY HILL PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/18
On Behalf Of Manohar Jain
Docket Date 2018-06-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State