Entity Name: | BAYMEADOWS HOMEOWNERS' ASSOCIATION OF CITRUS COUNTY, 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 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 1997 (28 years ago) |
Document Number: | 769299 |
FEI/EIN Number |
593020161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9864 E Lindale Ct, INVERNESS, FL, 34450, US |
Mail Address: | 9864 E Lindale Ct, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPLE STEPHEN | President | 9864 E. Lindale Court, INVERNESS, FL, 34450 |
EPPLE STEPHEN | Director | 9864 E. Lindale Court, INVERNESS, FL, 34450 |
STATEN CYNTHIA | Secretary | 9460 E. BAYMEADOWS DRIVE, INVERNESS, FL, 34450 |
Cromwell David | Vice President | 9590 E Baymeadows Dr, Inverness, FL, 34450 |
Laepple Hartmut G | Treasurer | 9658 East Baymeadows Drive, Inverness, FL, 34450 |
Hamlett James | Officer | 9626 E. Baymeadows Dr, Inverness, FL, 34450 |
Laepple Hartmut GTreasur | Agent | 9658 E BAYMEADOWS DR, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Laepple, Hartmut G, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 9658 E BAYMEADOWS DR, INVERNESS, FL 34450 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 9864 E Lindale Ct, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 9864 E Lindale Ct, INVERNESS, FL 34450 | - |
REINSTATEMENT | 1997-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State