Search icon

BAY LAKE ESTATES ASSOCIATION OF NOKOMIS, INC. - Florida Company Profile

Company Details

Entity Name: BAY LAKE ESTATES ASSOCIATION OF NOKOMIS, 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 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: 756247
FEI/EIN Number 59-2061245

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

Address: 1200 COLONIA LN. E., NOKOMIS, FL, 34275, US
Mail Address: 85 Azalea St., NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrier Gaetane President 85 Azalea Street, NOKOMIS, FL, 34275
Nifong Linda Secretary 103 Camellia, NOKOMIS, FL, 34275
Dujanowicz George Vice President 20 Flamboyant St., NOKOMIS, FL, 34275
Carrier Gaetane Agent 85 Azalea Street, NOKOMIS, FL, 34275
KRETA John Treasurer 109 Carissa St, Nokomis, FL, 34275
KRETA DEB Director 109 Carissa St, Nokomis, FL, 34275
VAN DYKE HERB Director 106 Oleander, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 1200 COLONIA LN. E., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 85, Azalea Street, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Carrier, Gaetane -
AMENDMENT 2015-03-09 - -
AMENDMENT 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 1200 COLONIA LN. E., NOKOMIS, FL 34275 -
RESTATED ARTICLES 1985-05-09 - -
AMENDMENT 1985-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-05
Amendment 2015-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2061245 Corporation Unconditional Exemption 198 CARISSA ST, NOKOMIS, FL, 34275-3822 1982-06
In Care of Name % GRACE S GAGLIARDI
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-04
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Apr
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 Carissa St, Nokomis, FL, 34275, US
Principal Officer's Name Stephen A Medich
Principal Officer's Address 198 Carissa St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 Carissa St, Nokomis, FL, 34275, US
Principal Officer's Name Stephen A Medich
Principal Officer's Address 91 Camellia, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 198 Carissa St, Nokomis, FL, 34275, US
Principal Officer's Name Stephen A Medich
Principal Officer's Address 198 Carissa St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 ORANGE BLOSSOM ST, NOKOMIS, FL, 34275, US
Principal Officer's Name Steven J Rollison
Principal Officer's Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Principal Officer's Name Steven J Rollison
Principal Officer's Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Principal Officer's Name Steven J Rollison
Principal Officer's Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Principal Officer's Name Steven J Rollison
Principal Officer's Address 29 Orange Blossom St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Colonia Lake, NOKOMIS, FL, 34275, US
Principal Officer's Name Carla Hannay
Principal Officer's Address 222 Flamboyant Street, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Colonia Lake, NOKOMIS, FL, 34275, US
Principal Officer's Name Carla Hannay
Principal Officer's Address 222 Flamboyant Street, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 E Colonia Lane, Nokomis, FL, 34275, US
Principal Officer's Name Carla Hannay
Principal Officer's Address 1200 E Colonia Lane, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Colonia Lane East, Nokomis, FL, 34275, US
Principal Officer's Name Carla Hannay
Principal Officer's Address 222 Flamboyant Street, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 E Colonia Lane, Nokomis, FL, 34275, US
Principal Officer's Name Bill Reese
Principal Officer's Address 45 Orange Blossom Street, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Colonia Lane, Nokomis, FL, 34275, US
Principal Officer's Name Bill Reese
Principal Officer's Address 45 Orange Blossom St, Nokomis, FL, 34275, US
Organization Name BAY LAKE ESTATES ASSOCIATION OF NOKOMIS INC
EIN 59-2061245
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Camellia Street, Nokomis, FL, 34275, US
Principal Officer's Name Carla Hannay
Principal Officer's Address 222 Flamboyant Street, Nokomis, FL, 34275, US

Date of last update: 01 May 2025

Sources: Florida Department of State