Entity Name: | BAY POINTE COLONY 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: | 06 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2024 (10 months ago) |
Document Number: | N07000001315 |
FEI/EIN Number |
260516673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14566 Seaford Circle, Tampa, FL, 33613, US |
Mail Address: | 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON JAMES T | President | 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
DEL VALLE JORGE | Secretary | 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
PULIDO LUIS | Boar | 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
ELANDIS SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072392 | SERENITY LAKE | ACTIVE | 2018-06-28 | 2028-12-31 | - | 1500 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | ELANDIS SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 14566 Seaford Circle, Tampa, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 1500 PONCE DEL LEON BOULEVARD, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 14566 Seaford Circle, Tampa, FL 33613 | - |
Name | Date |
---|---|
Amendment | 2024-06-20 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State