Search icon

BAYTREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYTREE CONDOMINIUM 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: 11 Aug 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2000 (24 years ago)
Document Number: 764520
FEI/EIN Number 592400376

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

Address: C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DRIVE, SUITE 200, VERO BEACH, FL, 32963, US
Mail Address: C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DRIVE, SUITE 200, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Joann President 8481 OAKLEAF LANE, VERO BEACH, FL, 32963
Winter Scott Treasurer 8382 Satin Leaf, Vero Beach, FL, 32963
McDermott Teresa Director 8386 Calamandren Way, Vero Beach, FL, 32963
Grit Randall Director 8444 Oceanside Dr #D11, Vero Beach, FL, 32963
Wieser Jeffrey Directo Director 8383 Satin Leaf Court, Vero Beach, FL, 32963
Morse Frank Secretary 8453 Bay Leaf Lane, Vero Beach, FL, 32963
Ensor Jacob Agent c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-15 Ensor, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DRIVE, SUITE 200, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2018-10-18 C/O FIRSTSERVICE RESIDENTIAL, 3055 CARDINAL DRIVE, SUITE 200, VERO BEACH, FL 32963 -
AMENDMENT 2000-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2018-10-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State