Search icon

BAYHEAD VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYHEAD VILLAGE 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: 07 May 1985 (40 years ago)
Document Number: N09108
FEI/EIN Number 59-2537936

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

Address: 12600 N.W. HARBOUR RIDGE BLVD, PALM CITY, FL, 34990, US
Mail Address: 12600 N.W. HARBOUR RIDGE BLVD, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY HOWARD President 2536 SEAGRASS DR., PALM CITY, FL, 34990
AHNER DAVID Treasurer 2534 SEAGRASS DRIVE, PALM CITY, FL, 34990
BAUM GREGORY Vice President 2562 SEAGRASS DRIVE, PALM CITY, FL, 34990
MCDONNELL ELLIE Secretary 2530 SEAGRASS DR., PALM CITY, FL, 34990
KIRSCHNER ED Director 2522 SEAGRASS DRIVE, PALM CITY, FL, 34990
CORNETT JANE L Agent BECKER & POLIAKOFF, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 BECKER & POLIAKOFF, 759 SW FEDERAL HWY, ST 213, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2006-04-20 CORNETT, JANE L -
CHANGE OF PRINCIPAL ADDRESS 1996-03-21 12600 N.W. HARBOUR RIDGE BLVD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 1996-03-21 12600 N.W. HARBOUR RIDGE BLVD, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State