Search icon

BAY POINTE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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