Search icon

BAYVIEW ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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