Entity Name: | BAYTREE HOMEOWNERS 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: | 15 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 1991 (33 years ago) |
Document Number: | N03700 |
FEI/EIN Number |
652453463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 87 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINERMAN IAN | Secretary | 75 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436 |
Rivera Millie | Director | 27 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436 |
BENSON TOM | President | 26 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436 |
LOPEZ CRESSA | Treasurer | 20 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33436 |
Blake Vernon | Director | 84 BAYTREE CIRCLE, BOYTNON BEACH, FL, 33436 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Konyk & Lemme PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 140 Intracoastal Pointe Dr, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2002-02-24 | 87 BAYTREE CIRCLE, BOYNTON BEACH, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-14 | 87 BAYTREE CIRCLE, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 1991-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State