Search icon

THE VIEWS AT BAY POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VIEWS AT BAY POINTE CONDOMINIUM 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: 03 Nov 1997 (27 years ago)
Document Number: N97000006170
FEI/EIN Number 593431027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3942 A1A S, St Augustine, FL, 32080, US
Mail Address: C/O COASTAL REALTY & PROPERTY MANAGEMENT, 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eyerly Thomas Secretary C/O COASTAL REALTY &PROPERTY MANAGEMECOAST, ST AUGUSTINE, FL, 32080
Funk James T Director C/O COASTAL REALTY & PROPERTY MANAGEMENT, ST AUGUSTINE, FL, 32080
Leibovitz Jeffrey President C/O COASTAL REALTY & PROPERTY MANAGEMENT, ST AUGUSTINE, FL, 32080
Armesto Maria CAM Coastal Realty & Property Management, ST AUGUSTINE, FL, 32080
Roesch Matthew Vice President C/O COASTAL REALTY & PROPERTY MANAGEMENT, ST AUGUSTINE, FL, 32080
Fox Lon Treasurer C/O COASTAL REALTY & PROPERTY MANAGEMENT, ST AUGUSTINE, FL, 32080
Curry Whitney Agent 3942 A1A South, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Curry, Whitney -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 3942 A1A S, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-02-22 3942 A1A S, St Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 3942 A1A South, ST AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State