Search icon

BAY FOREST HOMEOWNERS ASSOCIATION, INC. COMMONS THREE - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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