Search icon

BAYOU CONDOMINIUM APARTMENTS WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU CONDOMINIUM APARTMENTS WEST 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: 10 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1986 (39 years ago)
Document Number: 718102
FEI/EIN Number 591373113

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

Mail Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
Address: 550 RIOMAR DR, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
East Lydia Director c/o Keystone Property Management, Vero Beach, FL, 32962
Underwood Agnes Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
HOBBS JERRY Director c/o Keystone Property Management, Vero Beach, FL, 32962
Petty Ingrid Vice President c/o Keystone Property Management, Vero Beach, FL, 32962
Johnson Rodolph Treasurer c/o Keystone Property Management, Vero Beach, FL, 32962
Lee William C Agent c/o Keystone Property Management, Vero Beach, FL, 32962
East Lydia President c/o Keystone Property Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-01 550 RIOMAR DR, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Lee, William C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 550 RIOMAR DR, VERO BEACH, FL 32963 -
REINSTATEMENT 1986-02-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State