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 |
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 |
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 | - |
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