Search icon

BAY HILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HILLS HOMEOWNERS 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: 31 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: 731534
FEI/EIN Number 591619343

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

Address: 14470 HILLVIEW DR, LARGO, FL, 33774, US
Mail Address: PO BOX 624, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARELLI PEG Vice President PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
Preising Nancy Treasurer PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
Abrahamson Teri Director PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
Mohn Ken President PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
Bowden Erin Director PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
McKenzie Cari Secretary PO BOX 624, INDIAN ROCKS BEACH, FL, 33785
Mohn Ken Agent 14470 HILLVIEW DR, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Mohn, Ken -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 14470 HILLVIEW DR, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 14470 HILLVIEW DR, LARGO, FL 33774 -
AMENDMENT 2014-11-25 - -
CHANGE OF MAILING ADDRESS 2011-04-06 14470 HILLVIEW DR, LARGO, FL 33774 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-11 - -
AMENDMENT 2007-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1619343 Corporation Unconditional Exemption 14470 HILLVIEW DR, LARGO, FL, 33774-5033 2018-06
In Care of Name % PEG CHIARELLI
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2017-02-15
Revocation Posting Date 2017-04-18

Determination Letter

Final Letter(s) FinalLetter_59-1619343_BAYHILLSHOMEOWNERSASSOCIATION_09132013_01.tif
FinalLetter_59-1619343_BAYHILLSHOMEOWNERSASSOCIATION_11302017.tif

Form 990-N (e-Postcard)

Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14470 Hillview Dr, Largo, FL, 33774, US
Principal Officer's Name Ken Mohn
Principal Officer's Address 14470 Hillview Dr, Largo, FL, 33774, US
Website URL http://www.bayhillsfl.com
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14470 Hillview Dr, Largo, FL, 33774, US
Principal Officer's Name Ken Mohn
Principal Officer's Address 14470 Hillview Dr, Largo, FL, 33774, US
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14470 Hillview Dr, Largo, FL, 33774, US
Principal Officer's Name Ken Mohn
Principal Officer's Address 14470 Hillview Dr, Largo, FL, 33774, US
Website URL www.bayhillsfl.com
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Principal Officer's Name Peg Chiarelli
Principal Officer's Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Principal Officer's Name Peg Chiarelli
Principal Officer's Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Principal Officer's Name Peg Chiarelli
Principal Officer's Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Website URL www.BayHillsFL.com
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 624, INDIAN BK BCH, FL, 33785, US
Principal Officer's Name PEG CHIARELLI
Principal Officer's Address PO BOX 624, INDIAN RK BCH, FL, 33785, US
Organization Name BAY HILLS HOMEOWNERS ASSOCIATION INC
EIN 59-1619343
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 624, Indian Rocks Beach, FL, 33785, US
Principal Officer's Name Debra Jones
Principal Officer's Address PO Box 624, Indian Rocks Beach, FL, 33785, US

Date of last update: 01 May 2025

Sources: Florida Department of State