Entity Name: | BAYWOOD HOMEOWNERS' 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: | 06 Feb 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Sep 2019 (6 years ago) |
Document Number: | N17000001324 |
FEI/EIN Number |
83-3218938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Steven B | Agent | Law Office Of Steven B. Katz, Coral Springs, FL, 33065 |
Satizabal David | President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Figaro Ricardo | Vice President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Duarte Zoila | Treasurer | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | Law Office Of Steven B. Katz, 4450 NW 126th Ave., SUITE 101, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-15 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | Katz, Steven B. | - |
AMENDED AND RESTATEDARTICLES | 2019-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-10-05 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-28 |
Amended and Restated Articles | 2019-09-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State