Search icon

BAYTREE, A CONDOMINIUM, SECTION FOUR, INC. - Florida Company Profile

Company Details

Entity Name: BAYTREE, A CONDOMINIUM, SECTION FOUR, 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: 24 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 1998 (27 years ago)
Document Number: 726495
FEI/EIN Number 591487470

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

Address: 301 W S.R. 434, SUITE 325, WINTER SPRINGS, FL, 32708, US
Mail Address: PO BOX 195771, WINTER SPRINGS, FL, 32719
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGE DIANE President 301 W. SR 434, WINTER SPRINGS, FL, 32708
ALESHIRE EDNA Director 301 W. SR 434, WINTER SPRINGS, FL, 32708
ALESHIRE EDNA Secretary 301 W. SR 434, WINTER SPRINGS, FL, 32708
ALESHIRE EDNA Treasurer 301 W. SR 434, WINTER SPRINGS, FL, 32708
Campbell Eric Vice President 301 W S.R. 434, WINTER SPRINGS, FL, 32708
BURGE DIANE Director 301 W. SR 434, WINTER SPRINGS, FL, 32708
PAINE-ANDERSON PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 301 W S.R. 434, SUITE 325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2014-03-25 PAINE-ANDERSON PROPERTIES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 301 W S.R. 434, ste 325, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2007-04-16 301 W S.R. 434, SUITE 325, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 1998-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1976-03-22 BAYTREE, A CONDOMINIUM, SECTION FOUR, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State