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 |
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 |
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 | - |
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