Search icon

BAY HILLS VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAY HILLS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 1999 (26 years ago)
Document Number: N08155
FEI/EIN Number 59-2647222
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Levine, Knox Agent 36354 US 19, Palm Harbor, FL 34684

Director

Name Role Address
Warner, Leila Director 3903 Northdale Blvd #250w, Tampa, FL 33624
WHITE, JEAN Director 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
White, Mary Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
White, Mary Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

President

Name Role Address
HENKE, SUSAN President 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
MCCARTY, MICHAEL Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-24 Levine, Knox No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 36354 US 19, Palm Harbor, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
AMENDMENT 1999-01-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State