Entity Name: | BAY VISTA 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: | 26 Jun 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Nov 2006 (19 years ago) |
Document Number: | N06000007033 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7812 PALM PARKWAY, ORLANDO, FL, 32836, US |
Mail Address: | 7812 PALM PARKWAY, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONETTI ANTONETTE | Secretary | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
Jackson-Rauso Stacey | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
WOLTIL ROBERT | President | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
Sargent Bruce | Treasurer | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
CASSESE JOHN | Vice President | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
CORPORATE SERVICES COMPANY | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | CORPORATE SERVICES COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
AMENDED AND RESTATEDARTICLES | 2006-11-14 | - | - |
AMENDMENT | 2006-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State