Search icon

BAYSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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