Search icon

BAY HILL ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HILL ESTATES PROPERTY OWNERS 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: 21 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: N00511
FEI/EIN Number 592376493

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 11784 W Sample Rd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKER ABOUD POLIAKOFF & FOELSTER, PA Agent 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432
Gruber Robert President C/O RealManage, Coral Springs, FL, 33065
Isban Elliot Treasurer C/O RealManage, Coral Springs, FL, 33065
Mott Patricia Secretary C/O RealManage, Coral Springs, FL, 33065
Price Jason Vice President C/O RealManage, Coral Springs, FL, 33065
Papke Kyle Director C/O RealManage, Coral Springs, FL, 33065
Bueno Tomas Director C/O RealManage, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-03-01 BACKER ABOUD POLIAKOFF & FOELSTER, PA -
AMENDMENT 2016-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 600 SANDTREE DRIVE - STE. 109, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2016-07-01 600 SANDTREE DRIVE - STE. 109, PALM BEACH GARDENS, FL 33403 -
CANCEL ADM DISS/REV 2004-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-02-22 BAY HILL ESTATES PROPERTY OWNERS ASSOCIATION, INC. -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-19
Amendment 2016-07-01
ANNUAL REPORT 2016-02-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State