Entity Name: | BAYVIEW 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: | 15 Oct 1992 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Apr 2015 (10 years ago) |
Document Number: | N51350 |
FEI/EIN Number |
65-0533183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicklas William J | President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Taylor Roberts S | Vice President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Barker John III | Secretary | c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135 |
Klingen Kathleen | Treasurer | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Weidner Aharon S | Agent | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Weidner, Aharon S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-22 | - | - |
REINSTATEMENT | 1994-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State