Search icon

BAY VIEW VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY VIEW VILLAS 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: 09 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: 755815
FEI/EIN Number 592577989

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

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Connie President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Owens Connie Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SHCHUR LUBOMYR Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WOJTOWICZ JOSEPH Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GIBBINS CHRIS Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WOJTOWICZ JOSEPH Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GIBBINS CHRIS Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2019-04-20 LOVETERE, JULIE -
CHANGE OF MAILING ADDRESS 2019-04-20 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-03-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-04-20
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State