Entity Name: | BAYMEADOWS PLACE 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: | 30 Oct 1984 (40 years ago) |
Document Number: | N05933 |
FEI/EIN Number |
592504490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Community Association Management Solut, 9838 Old Baymeadows Rd PMB 289, Jacksonville, FL, 32256, US |
Address: | 2600 Glenfield Dr., Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyer Francis | Secretary | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Baptista Michael Dr. | Vice President | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
CHIAFAIR JOE | Director | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Arora Inder | Treasurer | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
COMMUNITY ASSOCIATION MANAGEMENT SOLUTIONS LLC | Agent | - |
BURGESS JEFF | President | c/o Community Association Management Solut, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 2600 Glenfield Dr., Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 2600 Glenfield Dr., Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 2600 Glenfield Dr., Green Cove Springs, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Community Association Management Solutions of Florida Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State