Search icon

BAY HARBOUR ESTATES OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: BAY HARBOUR ESTATES OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Oct 2015 (9 years ago)
Date of dissolution: 05 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2025 (a month ago)
Document Number: N15000010453
FEI/EIN Number 87-2395725
Address: 14221 Bay Drive, FORT MYERS, FL, 33919, US
Mail Address: 14221 Bay Drive, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Baker Shane Agent 14221 Bay Drive, FORT MYERS, FL, 33919

President

Name Role Address
BAKER SHANE President 14221 Bay Drive, FORT MYERS, FL, 33919

Director

Name Role Address
BAKER SHANE Director 14221 Bay Drive, FORT MYERS, FL, 33919
Baker Melissa Director 14221 Bay Drive, FORT MYERS, FL, 33919
Baker Shane Director 14221 Bay Drive, FORT MYERS, FL, 33919

Vice President

Name Role Address
Baker Melissa Vice President 14221 Bay Drive, FORT MYERS, FL, 33919

Secretary

Name Role Address
Baker Shane Secretary 14221 Bay Drive, FORT MYERS, FL, 33919

Treasurer

Name Role Address
Baker Shane Treasurer 14221 Bay Drive, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 14221 Bay Drive, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-08-30 14221 Bay Drive, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 Baker, Shane No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 14221 Bay Drive, FORT MYERS, FL 33919 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State