Entity Name: | BAY FOREST HOMEOWNERS ASSOCIATION, INC. COMMONS ONE |
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: | 15 Sep 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 1996 (29 years ago) |
Document Number: | 760069 |
FEI/EIN Number |
363495910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15531 ROYAL FERN LN. N., NAPLES, FL, 34110, US |
Mail Address: | % FINANCIAL MANAGEMENT SERVICES, P.O. BOX 11496, NAPLES, FL, 34101-1496, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM INSTANCE | Treasurer | 15527 ROYAL FERN LANE NORTH, NAPLES, FL, 34110 |
OCONNELL MICHAEL | President | 23 SHINGLEWOOD, PLYMOUTH, MA, 02350 |
DOWDNEY THOMAS | Secretary | PO BOX 132, GILMANTON, NH, 03837 |
FINANCIAL MANAGEMENT SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 3001 48TH TERR SW, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 15531 ROYAL FERN LN. N., NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2004-08-24 | 15531 ROYAL FERN LN. N., NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-07 | FINANCIAL MANAGEMENT SERVICES, INC. | - |
REINSTATEMENT | 1996-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1987-11-09 | - | - |
REINSTATEMENT | 1987-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State