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 |
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 |
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 | - | - |
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