Search icon

BAYPOINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYPOINT CONDOMINIUM 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: 12 May 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: N93000002164
FEI/EIN Number 650675113

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Stephen President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Heller Wayne Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
Sampson Paul Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
FLEETWOOD KENNETH Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-17 SEACREST SOUTHWEST -
CHANGE OF MAILING ADDRESS 2023-04-17 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 1044 CASTELLO DRIVE, SUITE 206, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2017-05-25 - -
REINSTATEMENT 1997-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-23
Reg. Agent Change 2021-08-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
Amended and Restated Articles 2017-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State