Search icon

BAY POINTE PROPERTY OWNERS ASSOCATION OF PALM CITY, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINTE PROPERTY OWNERS ASSOCATION OF PALM CITY, 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: 22 Sep 1983 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 2002 (23 years ago)
Document Number: 770332
FEI/EIN Number 650104162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMBI MARK President c/o Coastal Property Management, Stuart, FL, 34994
WEST PATRICK Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Rogers Kathy Secretary c/o Coastal Property Management, Stuart, FL, 34994
Apperson Christina Vice President c/o Coastal Property Management, Stuart, FL, 34994
Whelan Darin Director c/o Coastal Property Management, Stuart, FL, 34994
Ross Earle Bonan Ensor & Carrigan PA Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Ross Earle Bonan Ensor & Carrigan PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-19 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
MERGER 2002-09-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000042659

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2017-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State