Search icon

BAYSHORE MOBILE HOME VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE MOBILE HOME VILLAGE 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 Jun 1988 (37 years ago)
Document Number: N26990
FEI/EIN Number 592840940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15878 Lake Point Court, North Fort Myers, FL, 33917, US
Mail Address: 15878 Lake Point Court, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stelick Steven Treasurer 15862 Placid Point Drive, N. FORT MYERS, FL, 33917
Dunlap Karen Secretary 15878 Lake Point Ct., NORTH FORT MYERS, FL, 33917
Manthe Ellen President 15763 Balmy Point Dr., N Ft Myers, FL, 33917
Oswalt Dan Vice President 15934 Blue Skies Drive, N. Ft Myers, FL, 33917
Bowerman Carlton Director 15821 Shoreline Blvd., N. Ft Myers, FL, 33917
Carmoney Deb Director 15791 Balmy Point Drive, North Fort Myers, FL, 33917
Burandt Robert B Agent Burandt, Adamski, Feichthaler & Sanchez, P, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 15878 Lake Point Court, North Fort Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 15878 Lake Point Court, North Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Burandt, Robert B -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 Burandt, Adamski, Feichthaler & Sanchez, PLLC, 1714 Cape Coral Parkway East, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State