Search icon

BAY HILL VILLAGE CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAY HILL VILLAGE CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Sep 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: 754119
FEI/EIN Number 59-2055665
Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 111 N Orange Avenue, Suite 1400, Orlando, FL 32801

Asst. Secretary

Name Role Address
GEBHARDT, JOHN Asst. Secretary c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

VICE PRESIDENT

Name Role Address
FIDLER, GEORGE VICE PRESIDENT c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

President

Name Role Address
MILHAUSEN, DAVID President c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Treasurer

Name Role
BLAIR-THOMAS, INC. Treasurer

Secretary

Name Role Address
BORTON, MICHAEL Secretary c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

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 No data
CHANGE OF MAILING ADDRESS 2019-07-09 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2018-06-21 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 111 N Orange Avenue, Suite 1400, Orlando, FL 32801 No data
REINSTATEMENT 2015-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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: 05 Feb 2025

Sources: Florida Department of State