Search icon

BAYPORT VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BAYPORT VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1992 (33 years ago)
Document Number: N47968
FEI/EIN Number 65-0313283
Mail Address: C/O CASTLE GROUP, 12270 SW 3rd Street, 200, Plantation, FL 33325
Address: C/O CASTLE GROUP, 12270 SW 3RD ST, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MARTIN & MARTIN, CORP Agent

Director

Name Role Address
Brinkerhoff, George D Director 4350 NW 30th St #131, Coconut Creek, FL 33066
Hopper, Linda Director 4250 NW 30th St #154, Coconut Creek, FL 33066
Arias, Marisol Director 4350 NW 30th St, 257 Coconut Creek, FL 33066

President

Name Role Address
Getto, Esther President 4400 NW 30th St #121, Coconut Creek, FL 33066

Vice President

Name Role Address
Litwin, Joel Vice President 4250 NW 30th St #354, Coconut Creek, FL 33066

Secretary

Name Role Address
Bemis, Scott Secretary 4400 NW 30 St, 222 Coconut Creek, FL 33066

Treasurer

Name Role Address
Phanord, Indira Treasurer 4400 NW 30th St #123, Coconut Creek, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Martin & Martin No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 MARTIN & MARTIN, 319 SOUTHEAST 14 ST., FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2015-03-06 C/O CASTLE GROUP, 12270 SW 3RD ST, PLANTATION, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 C/O CASTLE GROUP, 12270 SW 3RD ST, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State