Search icon

PALM BAY AT BAYSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BAY AT BAYSIDE 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: 29 Mar 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: N94000001585
FEI/EIN Number 650567323

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rauscher David Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Lane Ozan Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Woodley Kevin Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Duany Anthony President 3903 Northdale Blvd #250w, Tampa, FL, 33624
WELCH JOHN Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
APPLETON REISS PPLC Agent 215 N Howard Ave., Suite 200, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 215 N Howard Ave., Suite 200, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2021-03-25 APPLETON REISS PPLC -
AMENDED AND RESTATEDARTICLES 2009-11-12 - -
REINSTATEMENT 1999-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State