Search icon

BAY VILLAGE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY VILLAGE 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: 27 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: 749898
FEI/EIN Number 592253686

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

Address: 21400 BAY VILLAGE DRIVE, FT. MYERS BCH, FL, 33931, US
Mail Address: C/O SUITOR, MIDDLETON, COX & ASSOC. INC., 15751 SAN CARLOS BLVD. #8, FT. MYERS, FL, 33908, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID Secretary 21460 Bay Village Drive, FT. MYERS BEACH, FL, 33931
Kaiser Ted President 715 Cash Drive, Dry Ridge, KY, 41035
Grunwald Timothy Vice President 21490 Bay Village Dr. #104, FT. MYERS BEACH, FL, 33931
Wellington David Director 21490 Bay Village Dr. #266, FT MYERS BEACH, FL, 33931
Nickele Christopher Treasurer 21460 Bay Village Dr. #131, FT. MYERS BCH, FL, 33931
SUITOR, MIDDLETON, COX & ASSOC. INC. Agent 15751 SAN CARLOS BLVD #8, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-28 - -
CHANGE OF MAILING ADDRESS 2011-03-23 21400 BAY VILLAGE DRIVE, FT. MYERS BCH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2011-03-23 SUITOR, MIDDLETON, COX & ASSOC. INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 15751 SAN CARLOS BLVD #8, FT MYERS, FL 33908 -
AMENDED AND RESTATEDARTICLES 2004-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 21400 BAY VILLAGE DRIVE, FT. MYERS BCH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
Amendment 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State