Search icon

BAY ARBOR PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY ARBOR PROPERTY OWNERS 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: 21 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2001 (24 years ago)
Document Number: N97000006569
FEI/EIN Number 593556627

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

Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
Mail Address: 720 Brooker Creek Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER NORMAN Vice President 720 Brooker Creek Blvd., Oldsmar, FL, 34677
CANCIALOSI KRISTEN President 720 Brooker Creek Blvd., Oldsmar, FL, 34677
KNOPF COREY Treasurer 720 Brooker Creek Blvd., Oldsmar, FL, 34677
SWANSON LISA Secretary 720 Brooker Creek Blvd., Oldsmar, FL, 34677
HARDER LISA Director 720 Brooker Creek Blvd., Oldsmar, FL, 34677
MANAGEMENT AND ASSOCIATES, INC. Agent 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 720 Brooker Creek Blvd., 206, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2024-01-31 720 Brooker Creek Blvd., 206, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2023-10-30 MANAGEMENT AND ASSOCIATES, INC. -
AMENDMENT 2001-08-09 - -
REINSTATEMENT 2000-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1998-06-11 - -
AMENDMENT AND NAME CHANGE 1997-12-30 BAY ARBOR PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-05-21
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-10-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State