Entity Name: | BAY HILL VILLAGE NEIGHBORHOOD 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: | 14 Oct 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2001 (24 years ago) |
Document Number: | N97000005791 |
FEI/EIN Number |
650840263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD., LAKE WORTH, FL, 33463, US |
Mail Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD., LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLMAN NATHAN | President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33463 |
FURBINO RENATO | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33463 |
CANTAGALLO EDIE | Secretary | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33463 |
MONACO DAN | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33463 |
SMITH RANDY | Director | C/O CAMPBELL PROPERTY MANAGEMENT, LAKE WORTH, FL, 33463 |
SCOTT LEE, SJW LAW GROUP | Agent | 12300 SOUTH SHORE BLVD., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD., LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD., LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | SCOTT LEE, SJW LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-23 | 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414 | - |
AMENDMENT | 2001-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State