Search icon

BAY TREE, A CONDOMINIUM, SECTION TEN, INC. - Florida Company Profile

Company Details

Entity Name: BAY TREE, A CONDOMINIUM, SECTION TEN, 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: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: 726499
FEI/EIN Number 591498163

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

Address: 301 WEST SR 434, #325, WINTER SPRINGS, FL, 32708, US
Mail Address: P.O. BOX 195771, WINTER SPRINGS, FL, 32719, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Tracy Director 301 W. SR 434 suite 325, Winter Springs, FL, 32708
Wallace Tracy Vice President 301 W. SR 434 suite 325, Winter Springs, FL, 32708
Duffy Kathleen Director 301 W. SR 434 suite 325, Winter Springs, FL, 32708
Duffy Kathleen Secretary 301 W. SR 434 suite 325, Winter Springs, FL, 32708
Duffy Kathleen Treasurer 301 W. SR 434 suite 325, Winter Springs, FL, 32708
Moisio Paul President 301 W. SR 434 suite 325, Winter Springs, FL
PAINE-ANDERSON PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 301 WEST SR 434, #325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 301 WEST SR 434, suite 325, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-04-09 301 WEST SR 434, #325, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2006-12-14 PAINE-ANDERSON PROPERTIES INC. -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1976-03-22 BAY TREE, A CONDOMINIUM, SECTION TEN, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State