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 |
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 | - |
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 | - | - |
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