Search icon

BAYPOINTE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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