Entity Name: | BAYPOINTE SUBDIVISION HOMEOWNERS' 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: | 23 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2001 (24 years ago) |
Document Number: | N93000003419 |
FEI/EIN Number |
593198062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 406 N Hubert Avenue #102, Tampa, FL, 33609, US |
Address: | 406 N Hubert Avenue, Suite 102, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUM JOHN | Secretary | 2811 BAYPOINTE CIRCLE, TAMPA, FL, 33611 |
LUM JOHN | Director | 2811 BAYPOINTE CIRCLE, TAMPA, FL, 33611 |
Eckstien Brenda | Director | 406 N Hubert Avenue #102, Tampa, FL, 33609 |
Weber Tammy | Treasurer | 2802 BayPointe Circle, TAMPA, FL, 33611 |
Weber Tammy | Director | 2802 BayPointe Circle, TAMPA, FL, 33611 |
DLG MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-20 | 406 N Hubert Avenue, Suite 102, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-20 | 406 N Hubert Avenue #102, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-20 | DLG Management Services Inc | - |
CHANGE OF MAILING ADDRESS | 2022-03-20 | 406 N Hubert Avenue, Suite 102, TAMPA, FL 33609 | - |
REINSTATEMENT | 2001-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1997-01-21 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State