Search icon

SEA PINES VILLAS IV AT BAY FOREST, INC. - Florida Company Profile

Company Details

Entity Name: SEA PINES VILLAS IV AT BAY FOREST, 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: 03 Jun 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: N43646
FEI/EIN Number 650307596

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

Address: 15385 ROYAL FERN LANE, NAPLES, FL, 34110, US
Mail Address: 15385 ROYAL FERN LANE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN ROBERT Asst 15377 ROYAL FERN LANE NORTH, NAPLES, FL, 34110
LEVIN SHARON Vice President 15377 ROYAL FERN LANE NORTH, NAPLES, FL, 34110
HUGHES JANICE B Treasurer 15383 ROYAL FERN LANE NORTH, NAPLES, FL, 34110
CHANSKY LINDA Secretary 15395 ROYAL FERN LANE NORTH, NAPLES, FL, 34110
CHANSKY STEVEN President 15395 ROYAL FERN LANE NORTH, NAPLES, FL, 34110
HUGHES JEFFREY SSr. Agent 15383 ROYAL FERN LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 15383 ROYAL FERN LANE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-06-11 HUGHES, JEFFREY SCOTT, Sr. -
CHANGE OF MAILING ADDRESS 2006-06-12 15385 ROYAL FERN LANE, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 15385 ROYAL FERN LANE, NAPLES, FL 34110 -
AMENDED AND RESTATEDARTICLES 2006-06-12 - -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State