Search icon

BAIRD HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAIRD HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 May 1957 (68 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2002 (23 years ago)
Document Number: 811920
FEI/EIN Number 350999828

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

Address: 3495 U.S. HWY 441, FRUITLAND PARK, FL, 34731, US
Mail Address: 3495 US HWY 441, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HUMPHREY DURLAN D Chairman 35800 GRAY AIRPORT RD S, FRUITLAND PARK, FL, 34731
HUMPHREY MICHAEL B President P. O. BOX 242, FRUITLAND PARK, FL, 34731
BAIRD ERNEST E Vice President P. O. BOX 507, SALEM, IN, 47167
HUMPHREY JONATHAN M Vice President 37139 SHADOW WOOD LANE, FRUITLAND PARK, FL, 34731
SHELTON JAMES H Director 178 ORCHID DRIVE, FRUITLAND PARK, FL, 34731
DEARMOND KACIE D Secretary 4415 LITTLE CRITTER TRAIL, LADY LAKE, FL, 32159
JOHNSON CHARLES D Agent 1330 CITIZENS BLVD. SUITE 404, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 1330 CITIZENS BLVD. SUITE 404, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2023-06-20 JOHNSON, CHARLES D -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 3495 U.S. HWY 441, FRUITLAND PARK, FL 34731 -
NAME CHANGE AMENDMENT 2002-01-10 BAIRD HOMES OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 1991-07-23 3495 U.S. HWY 441, FRUITLAND PARK, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
Reg. Agent Change 2023-08-14
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State