Search icon

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

Company Details

Entity Name: BAYTREE, A CONDOMINIUM, SECTION EIGHT, 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: 13 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: 735564
FEI/EIN Number 591691466

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

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPLEY KATHLEEN President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Hickey Donald Vice President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Conrad Edwin Treasurer 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Tepper Paul Secretary 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Marin Gabriel Agent C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Marin, Gabriel -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-07-15 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585919 TERMINATED 2023-CC-003534 SEMINOLE COUNTY COURT 2023-12-05 2028-12-05 $35576.77 SECURITY FIRST INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State