Entity Name: | BAY CLUB CONDOMINIUM 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: | 25 Sep 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2001 (24 years ago) |
Document Number: | 744361 |
FEI/EIN Number |
47-1654916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1503 MINUTEMEN CSWY, UNIT 7, COCOA BEACH, FL, 32931 |
Mail Address: | 1503 MINUTEMEN CSWY, UNIT 7, COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beckett Leonard | President | 1503 MINUTEMEN CSWY, COCOA BEACH, FL, 32931 |
Piepmeier Craig A | Secretary | 1503 MINUTEMEN CSWY 7, COCOA BEACH, FL, 32931 |
Piepmeier Craig A | Treasurer | 1503 MINUTEMEN CSWY 7, COCOA BEACH, FL, 32931 |
Smith Michael D | Vice President | 1503 MINUTEMEN CSWY, COCOA BEACH, FL, 32931 |
Piepmeier Craig A | Agent | 1503 MINUTEMEN CSWY, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Piepmeier, Craig A | - |
CHANGE OF MAILING ADDRESS | 2009-05-11 | 1503 MINUTEMEN CSWY, UNIT 7, COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 1503 MINUTEMEN CSWY, UNIT 7, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 1503 MINUTEMEN CSWY, UNIT 7, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1978-12-18 | BAY CLUB CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State