Entity Name: | BAYSIDE LANDING HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jun 2010 (15 years ago) |
Document Number: | N10000005700 |
FEI/EIN Number | 800625809 |
Address: | 10 Opal Drive, KEY WEST, FL, 33040, US |
Mail Address: | 10 OPAL DR, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurd Claire L | Agent | 10 Opal Drive, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Hurd Claire | Treasurer | 10 Opal Drive, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Katz Allison | Secretary | 6 Opal Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Katz Allison | Director | 6 Opal Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Murphy Jason | Alte | 5 Opal Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Altuve Alfred | President | 11 Opal Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Mullen Nichelle | Vice President | 16 Opal Drive, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 10 Opal Drive, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 10 Opal Drive, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | Hurd, Claire L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 10 Opal Drive, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-12-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State