Search icon

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

Company Details

Entity Name: BAYTREE, A CONDOMINIUM, SECTION NINE, 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: 31 Jul 1989 (36 years ago)
Document Number: 726496
FEI/EIN Number 591516765

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

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

Key Officers & Management

Name Role Address
Colon Zenon President 301 W. SR 434, Winter Springs, FL, 32708
Hall Betty Director 301 W. SR 434, Winter Springs, FL, 32708
Hall Betty Se 301 W. SR 434, Winter Springs, FL, 32708
Parker Jocinda Director 301 W. sr 434, Winter Springs, FL, 32708
Parker Jocinda Vice President 301 W. sr 434, Winter Springs, FL, 32708
Colon Zenon Director 301 W. SR 434, Winter Springs, FL, 32708
PAINE-ANDERSON PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 301 W. S.R. 434, suite 325, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 301 WEST S.R. 434, SUITE 325, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1995-04-06 301 WEST S.R. 434, SUITE 325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 1995-04-06 PAINE-ANDERSON PROPERTIES -
REINSTATEMENT 1989-07-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1976-03-22 BAYTREE, A CONDOMINIUM, SECTION NINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State