Search icon

BAYSIDE VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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