Entity Name: | BAYTREE VILLAS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 1991 (33 years ago) |
Document Number: | N36788 |
FEI/EIN Number | 59-3016116 |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPECIALTY MANAGEMENT COMPANY | Agent |
Name | Role | Address |
---|---|---|
Benoit, Catherine | Director | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Williams, Dwight | Director | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Podell Jr., Robert | Director | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
LADD, BROOK | President | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Williams, Dwight | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Podell Jr., Robert | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Stephenson, Marva Jo | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-22 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | Specialty Management Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
AMENDMENT | 1991-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State