Search icon

THE BISCAYNE HEIGHTS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE BISCAYNE HEIGHTS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: N96000000248
FEI/EIN Number 593549029
Address: 13542 Biscayne drive, P,O, Box 350326, GRAND ISLAND, FL, 32735, US
Mail Address: P. O. BOX 350326, GRAND ISLAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor Amber A Agent 13542 Biscayne drive, Grand Island, FL, 32735

Director

Name Role Address
Taylor Dustin K Director 13542 biscayne, Grand Island, FL, 32735
Ingram Donald Director 13236 Biscayne Drive, Grand island, FL, 32735
Taylor Amber A Director 13542 Biscayne drive, Grand island, FL, 32735
Trinidad Ashley Director 13506 Biscayne drive, Grand island, FL, 32735
Ingram Kayla Director 13236 Biscayne drive, Grand Island, FL, 32735
Trinidad Andrew K Director 13506 Biscayne drive, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 13542 Biscayne drive, P,O, Box 350326, GRAND ISLAND, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2024-05-06 Taylor, Amber A No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 13542 Biscayne drive, Grand Island, FL 32735 No data
CHANGE OF MAILING ADDRESS 2011-03-22 13542 Biscayne drive, P,O, Box 350326, GRAND ISLAND, FL 32735 No data
REINSTATEMENT 1998-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State