Search icon

HOMEOWNERS OF BAY PALMS M.H.P., INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS OF BAY PALMS M.H.P., 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: 19 Feb 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 1992 (32 years ago)
Document Number: N07712
FEI/EIN Number 592498046

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 25163 MARION AVENUE, BOX 4, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shar Michael Secretary c/o Palmer Property Management, Punta Gorda, FL, 33950
Corwonski Steve Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Shea Robert Director c/o Palmer Property Management, Punta Gorda, FL, 33950
Faxon Ralph Vice President c/o Palmer Property Management, Punta Gorda, FL, 33950
Everhart John Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-22 25163 MARION AVENUE, BOX 4, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 25163 MARION AVENUE, BOX 4, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Palmer Property Management -
AMENDED AND RESTATEDARTICLES 1992-12-28 - -
REINSTATEMENT 1992-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State