BAY PINES APARTMENTS UNIT FIVE ASSOCIATION, INC. - Florida Company Profile

Entity Name: | BAY PINES APARTMENTS UNIT FIVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2004 (21 years ago) |
Document Number: | 754939 |
FEI/EIN Number | 592225011 |
Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
Mail Address: | c/o Paradise Management, 13920 58th St, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunn Timothy | Treasurer | c/o Paradise Management, Clearwater, FL, 33760 |
- | Othe | - |
Teague Earl | Vice President | c/o Paradise Management, Clearwater, FL, 33760 |
May Kimber Agent | Agent | c/o Paradise Management, Clearwater, FL, 33760 |
EASON LINDA | President | c/o Paradise Management, Clearwater, FL, 33760 |
Leto Anthony | Director | c/o Paradise Management, Clearwater, FL, 33760 |
Scott Christy | Secretary | c/o Paradise Management, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Paradise Managment | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | c/o Paradise Management, 13920 58th St, #1006, Clearwater, FL 33760 | - |
AMENDMENT | 2004-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-12-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State