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 |
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 |
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 | - | - |
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