Search icon

BAY LAKES AT GRANADA HOMEOWNERS' ASSOCIATION,INC - Florida Company Profile

Company Details

Entity Name: BAY LAKES AT GRANADA HOMEOWNERS' 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: 04 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1987 (37 years ago)
Document Number: 760928
FEI/EIN Number 592155255

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

Address: C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
England Karleigh Director C/O RealManage, Orlando, FL, 32801
Sanders Michael Vice President C/O RealManage, Orlando, FL, 32801
Percell Karianne M Director C/O RealManage, Orlando, FL, 32801
Kaak Ellen President C/O RealManage, Orlando, FL, 32801
Burgos Gisselle Director C/O RealManage, Orlando, FL, 32801
Head Christina Director C/O RealManage, Orlando, FL, 32801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-18 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-09-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1987-11-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-18
Reg. Agent Change 2021-09-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State