Entity Name: | BAYSIDE VILLAS 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: | 26 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 1990 (35 years ago) |
Document Number: | 761607 |
FEI/EIN Number |
592207813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Golden Property Management Services, L, 3200 Bailey Lane, Naples, FL, 34105, US |
Mail Address: | c/o Golden Property Management Services, L, PO BOX 7068, Naples, FL, 34101, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drew Annabel | Vice President | c/o Golden Property Management Services, L, Naples, FL, 34101 |
appleton sally | President | c/o Golden Property Management Services, L, Naples, FL, 34101 |
mangan kim | Vice President | c/o Golden Property Management Services, L, Naples, FL, 34101 |
yorke barbara | Treasurer | c/o Golden Property Management Services, L, Naples, FL, 34101 |
Homoelle John | Secretary | c/o Golden Property Management Services, L, Naples, FL, 34101 |
Bertog Tracy | Vice President | c/o Golden Property Management Services, L, Naples, FL, 34101 |
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | GOLDEN PROPERTY MANAGEMENT SERVICES, LLC | - |
REINSTATEMENT | 1990-05-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1983-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State