Entity Name: | BAYSIDE 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: | 17 Nov 1986 (38 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 May 1997 (28 years ago) |
Document Number: | N17793 |
FEI/EIN Number |
592843382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Business Park Circle, Suite 101, St. Augustine, FL, 32095, US |
Mail Address: | 200 Business Park Circle, STE 101, St. Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edenfield Jon | Vice President | 200 Business Park Circle, St. Augustine, FL, 32095 |
Hopkins Chris | President | 200 Business Park Circle, St. Augustine, FL, 32095 |
Reese Brian | Treasurer | 200 Business Park Circle, St. Augustine, FL, 32095 |
HURST CANDY | Secretary | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Riley Nicole | Director | 200 Business Park Circle, St Augustine, FL, 32095 |
Cooksey Nicole | Director | 200 Business Park Circle, St Augustine, FL, 32095 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-09 | 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 200 Business Park Circle, Suite 101, St. Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Vesta Property Services | - |
CORPORATE MERGER | 1997-05-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013535 |
REINSTATEMENT | 1997-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State