Search icon

BAC BAY HEALTH AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAC BAY HEALTH AND RACQUET CLUB CONDOMINIUM 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: 19 Oct 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 1996 (29 years ago)
Document Number: 770823
FEI/EIN Number 900014341

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

Address: C/O MYTOWN COMMUNITIES, 2830 Winkler Ave, Unit 101, Fort Myers, FL, 33916, US
Mail Address: C/O MYTOWN COMMUNITIES, 2830 Winkler Ave, Unit 101, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leask Leo Vice President C/O MYTOWN COMMUNITIES, Fort Myers, FL, 33916
CAVANAUGH SUSAN Secretary C/O MYTOWN COMMUNITIES, Fort Myers, FL, 33916
SQUIRES Louise Director C/O MYTOWN COMMUNITIES, Fort Myers, FL, 33916
Zvanovec Deborah Director C/O MYTOWN COMMUNITIES, Fort Myers, FL, 33916
Figueroa Candido Agent 7920 NW 67 ST, Miami, FL, 33166
Figueroa Candido President C/O MYTOWN COMMUNITIES, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-25 C/O MYTOWN COMMUNITIES, 2830 Winkler Ave, Unit 101, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2023-05-25 C/O MYTOWN COMMUNITIES, 2830 Winkler Ave, Unit 101, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2023-05-25 Figueroa, Candido -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 7920 NW 67 ST, Miami, FL 33166 -
NAME CHANGE AMENDMENT 1996-03-12 BAC BAY HEALTH AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1990-03-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
Reg. Agent Resignation 2018-01-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State