Search icon

BAY HILL VILLAGE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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