Search icon

BAY HARBOR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR COMMUNITY 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: 22 Dec 1994 (30 years ago)
Document Number: N94000006252
FEI/EIN Number 650573124

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
George Joseph Jr. Vice President C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135
Knight Sharon Secretary C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135
Wenstrom Paul D Treasurer C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135
Knuth Robert President C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135
Chauner Diane Director C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135
WEIDNER RALPH L Agent C/O Gulf Breeze Management Services., Inc., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 C/O Gulf Breeze Management Services., Inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-08 C/O Gulf Breeze Management Services., Inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 C/O Gulf Breeze Management Services., Inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2004-03-17 WEIDNER, RALPH L -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State