Entity Name: | BAY HAVEN TOWNHOMES 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: | 27 Jun 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2020 (4 years ago) |
Document Number: | N19000007036 |
FEI/EIN Number |
83-2215752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 W. Oakellar Ave., #130054, TAMPA, FL, 33681, US |
Mail Address: | 4520 W. Oakellar Ave., #130054, TAMPA, FL, 33681, US |
ZIP code: | 33681 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Little Robert | Vice President | 6902 S MacDill Ave, Tampa, FL, 33611 |
Junco Alexander | Treasurer | 6902 South MacDill Avenue, Tampa, FL, 33611 |
Noel Joseph R | Agent | 6902 S. MacDill Ave., Tampa, FL, 33611 |
Noel Joseph | President | 6904 S. MacDill Ave., Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | 4830 W Kennedy Blvd, Suite 600, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-19 | Paielli Realty, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-19 | 4830 W Kennedy Blvd, 600, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2025-01-19 | 4830 W Kennedy Blvd, 600, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 4520 W. Oakellar Ave., #130054, TAMPA, FL 33681 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 4520 W. Oakellar Ave., #130054, TAMPA, FL 33681 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Noel, Joseph R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-25 | 6902 S. MacDill Ave., Unit 3, Tampa, FL 33611 | - |
REINSTATEMENT | 2020-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-12-15 |
Domestic Non-Profit | 2019-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State