Entity Name: | THE BAY VISTA ESTATES HOMEOWNER'S 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: | 13 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jul 2000 (25 years ago) |
Document Number: | 768890 |
FEI/EIN Number |
592364955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 Pleasantridge Place, ORLANDO, FL, 32835, US |
Mail Address: | P.O. Box 1011, Gotha, FL, 34734, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER MICHAEL | President | C/O Altemose Community Management, Gotha, FL, 34734 |
Kagel Chet | Vice President | C/O Altemose Community Management, Gotha, FL, 34734 |
Phares Jeff | Secretary | P.O. Box 1011, Gotha, FL, 34734 |
Altemose Cheryl | Manager | P.O. Box 1011, Gotha, FL, 34734 |
ALTEMOSE COMMUNITY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1326 Pleasantridge Place, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 1326 Pleasantridge Place, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 1326 Pleasantridge Place, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | Altemose Community Management, LLC | - |
AMENDMENT AND NAME CHANGE | 2000-07-14 | THE BAY VISTA ESTATES HOMEOWNER'S ASSOCIATION, INC. | - |
REINSTATEMENT | 1998-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1993-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State