Search icon

BAYMEADOWS HOMEOWNERS' ASSOCIATION OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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