Entity Name: | BAY FOREST HOMEOWNERS ASSOCIATION, INC. COMMONS THREE |
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 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2021 (4 years ago) |
Document Number: | 760071 |
FEI/EIN Number |
65-0311921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFYANOS THOMAS | President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Nichols Richard | Vice President | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
Butler Sandy | Director | 27180 Bay Landing Dr., Suite 4, Bonita Springs, FL, 34135 |
Shapiro David | Director | 27180 Bay Landing Dr., Suite 4, Bonita Springs, FL, 34135 |
Scoones Mary-Sheila | Secretary | 27180 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135 |
VESTA PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | VESTA PROPERTY SERVICES, INC. | - |
REINSTATEMENT | 2021-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 27180 BAY LANDING DRIVE, SUITE 4, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 1995-10-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2021-02-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State