Entity Name: | BAY CLUB POINTE II HOMEOWNER'S 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: | 19 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | N95000006060 |
FEI/EIN Number |
593350760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
Mail Address: | c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEAL COMMUNITY LLC | Agent | - |
KINBAR ANNA | President | c/o Zeal Community, Winter Park, FL, 32789 |
SMITH SHARLENE | Vice President | c/o Zeal Community, Winter Park, FL, 32789 |
Kinbar Carl | Secretary | c/o Zeal Community, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | Zeal Community LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | c/o Registered Agents Inc, 7901 4th St N, Suite 300, Saint Petersburg, FL 33702 | - |
AMENDMENT | 2018-10-29 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2018-10-29 |
Reg. Agent Change | 2018-10-29 |
AMENDED ANNUAL REPORT | 2018-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State