Search icon

BAY STATE SOUTH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY STATE SOUTH COMMUNITY 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: 28 Oct 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: 754850
FEI/EIN Number 592089606

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

Address: 610 N Wymore Rd, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tubbs Nicole J President c/o Southwest Property Management, Maitland, FL, 32751
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751
Shumate Dwayne Vice President c/o Southwest Property Management, Maitland, FL, 32751
Stoltz Sheralyn Treasurer c/o Southwest Property Management, Maitland, FL, 32751
Fine Linda Secretary c/o Southwest Property Management, Maitland, FL, 32751
Buggs Ronnie Director c/o Southwest Property Management, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-20 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-16 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
AMENDED AND RESTATEDARTICLES 2012-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-11
Reg. Agent Change 2019-04-29
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State