Entity Name: | BAYTREE CORPORATE PARK PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 1997 (27 years ago) |
Document Number: | N96000001529 |
FEI/EIN Number | 593471237 |
Address: | 2051 Bramblewood Circle, Palm Bay, FL, 32909, US |
Mail Address: | 2051 Bramblewood Circle, Palm Bay, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMAN RICK | Agent | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
ROIG EMILIO | Vice President | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
ROIG EMILIO | Director | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Locke Jeffrey | Director | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
SCHILLINGER CHARLES | Director | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
Locke Jeffrey | Secretary | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
Locke Jeffrey | Treasurer | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Name | Role | Address |
---|---|---|
SCHILLINGER CHARLES | President | 2051 Bramblewood Circle, Palm Bay, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 2051 Bramblewood Circle, Palm Bay, FL 32909 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 2051 Bramblewood Circle, Palm Bay, FL 32909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 2051 Bramblewood Circle, Palm Bay, FL 32909 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | WHITMAN, RICK | No data |
REINSTATEMENT | 1997-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
AMENDMENT | 1996-04-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State