Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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