Search icon

BAY HAVEN TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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