Search icon

BAY TREE, A CONDOMINIUM, SECTION TEN, INC.

Company Details

Entity Name: BAY TREE, A CONDOMINIUM, SECTION TEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1498163
Address: 301 WEST SR 434, #325, WINTER SPRINGS, FL 32708
Mail Address: P.O. BOX 195771, WINTER SPRINGS, FL 32719
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
PAINE-ANDERSON PROPERTIES, INC. Agent

Director

Name Role Address
Wallace, Tracy Director 301 W. SR 434, suite 325 Winter Springs, FL 32708
Duffy, Kathleen Director 301 W. SR 434, suite 325 Winter Springs, FL 32708

Vice President

Name Role Address
Wallace, Tracy Vice President 301 W. SR 434, suite 325 Winter Springs, FL 32708

Secretary

Name Role Address
Duffy, Kathleen Secretary 301 W. SR 434, suite 325 Winter Springs, FL 32708

Treasurer

Name Role Address
Duffy, Kathleen Treasurer 301 W. SR 434, suite 325 Winter Springs, FL 32708

President

Name Role Address
Moisio, Paul President 301 W. SR 434, suite 325 Winter Springs, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 301 WEST SR 434, #325, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 301 WEST SR 434, suite 325, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2012-04-09 301 WEST SR 434, #325, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2006-12-14 PAINE-ANDERSON PROPERTIES INC. No data
CANCEL ADM DISS/REV 2006-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1976-03-22 BAY TREE, A CONDOMINIUM, SECTION TEN, INC. No data

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: 06 Feb 2025

Sources: Florida Department of State