Entity Name: | BAY HILL 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: | 10 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2015 (9 years ago) |
Document Number: | 754119 |
FEI/EIN Number |
592055665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEBHARDT JOHN | Asst | c/o FirstService Residential, Maitland, FL, 32751 |
FIDLER GEORGE | Vice President | c/o FirstService Residential, Maitland, FL, 32751 |
MILHAUSEN DAVID | President | c/o FirstService Residential, Maitland, FL, 32751 |
BLAIR THOMAS | Treasurer | c/o FirstService Residential, Maitland, FL, 32751 |
O'HARA RYAN | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
Becker & Poliakoff | Agent | 111 N Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-21 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-21 | 111 N Orange Avenue, Suite 1400, Orlando, FL 32801 | - |
REINSTATEMENT | 2015-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State