Search icon

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

Company Details

Entity Name: BAY PINES APARTMENTS UNIT FIVE 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: 31 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2004 (21 years ago)
Document Number: 754939
FEI/EIN Number 592225011

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

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
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON LINDA President c/o Paradise Management, Clearwater, FL, 33760
Roberts Jeff Treasurer 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
Simpson Carole R Regi c/o Paradise Management, Clearwater, FL, 33760
Paradise Managment Agent c/o Paradise Management, Clearwater, FL, 33760

Events

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 - -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State