Search icon

BAYWOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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