Search icon

BAY BELLA VISTA ASSOCIATION, INC.

Company Details

Entity Name: BAY BELLA VISTA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1983 (42 years ago)
Document Number: 767384
FEI/EIN Number 65-0005995
Mail Address: 3909 E BAY DRIVE, SUITE 110, HOLMES BEACH, FL 34217
Address: 244 South Harbor Drive, HOLMES BCH, FL 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
REUWER, JOSEPH L Agent 244 SOUTH HARBOR DRIVE, SUITE 6, HOLMES BEACH, FL 34217

Secretary

Name Role Address
REUWER, JOSEPH Secretary 244 S Harbor Drive, Holmes Beach, FL 34217

Treasurer

Name Role Address
REUWER, JOSEPH Treasurer 244 S Harbor Drive, Holmes Beach, FL 34217
Terrafranca, Raymond Treasurer 66 Woodside, London SW19 7AF GB

Director

Name Role Address
Chepenuk, Nancy Director 244 South Harbor Drive, 1 HOLMES BCH, FL 34217

Vice President

Name Role Address
Chepenuk, Nancy Vice President 244 South Harbor Drive, 1 HOLMES BCH, FL 34217

President

Name Role Address
Cogdill, Sue President 3737 155th St, Dunlap, IA 51529-6009

Asst. Secretary

Name Role Address
Terrafranca, Raymond Asst. Secretary 66 Woodside, London SW19 7AF GB

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-02 244 South Harbor Drive, HOLMES BCH, FL 34217 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 244 South Harbor Drive, HOLMES BCH, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 REUWER, JOSEPH L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 244 SOUTH HARBOR DRIVE, SUITE 6, HOLMES BEACH, FL 34217 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State