Search icon

BAYWOOD COLONY VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYWOOD COLONY VILLAS 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: 29 Jul 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: 721433
FEI/EIN Number 591514488

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

Address: CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, #102, SARASOTA, FL, 34231, US
Mail Address: CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, #102, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABAT SCOTT Director CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
ELBORAI AMY Secretary CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
GRIFFITH OLLIE Director CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
SPENCE BRIDGET Asst CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
KELLY KIM Director CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
McConnell Sue President CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231
Spence Bridget Agent CASEY CONDOMINIUM MANAGEMENT, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 Spence, Bridget -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, #102, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, #102, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-03-02 CASEY CONDOMINIUM MANAGEMENT, 4370 S. TAMIAMI TRAIL, #102, SARASOTA, FL 34231 -
AMENDMENT 2014-03-24 - -
RESTATED ARTICLES 1995-11-03 - -
AMENDMENT 1992-02-03 - -
AMENDMENT 1992-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-02
Amended and Restated Articles 2020-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State