Entity Name: | BAY ARISTOCRAT VILLAGE, 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: | 30 Jul 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 13 Apr 1995 (30 years ago) |
Document Number: | N39682 |
FEI/EIN Number |
592513552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18675 US 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 18675 US 19 N, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duffy Mike | President | 7300 Park Street, Seminole, FL, 33777 |
Korszeniewski John | Director | 7300 Park Street, Seminole, FL, 33777 |
Beninger Keith | Vice President | 7300 Park Street, Seminole, FL, 33777 |
Sheen David | Treasurer | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Sterner Gary | Secretary | 7300 PARK STREET, SEMINOLE, FL, 33777 |
Rabin Parker Gurley Attorney at Law | Agent | 28059 US HWY 19 N., Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 2653 McCormick Drive, Clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Rabin Parker Gurley Attorney at Law | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-06 | 18675 US 19 N, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 1997-08-06 | 18675 US 19 N, CLEARWATER, FL 33764 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1995-04-13 | BAY ARISTOCRAT VILLAGE, INC. | - |
EVENT CONVERTED TO NOTES | 1990-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State