Search icon

BAY ARBOR PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAY ARBOR PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2001 (23 years ago)
Document Number: N97000006569
FEI/EIN Number 593556627
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

Agent

Name Role Address
MANAGEMENT AND ASSOCIATES, INC. Agent 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677

President

Name Role Address
CANCIALOSI KRISTEN President 720 Brooker Creek Blvd., Oldsmar, FL, 34677

Vice President

Name Role Address
MILLER NORMAN Vice President 720 Brooker Creek Blvd., Oldsmar, FL, 34677

Treasurer

Name Role Address
KNOPF COREY Treasurer 720 Brooker Creek Blvd., Oldsmar, FL, 34677

Secretary

Name Role Address
SWANSON LISA Secretary 720 Brooker Creek Blvd., Oldsmar, FL, 34677

Director

Name Role Address
HARDER LISA Director 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 No data
CHANGE OF MAILING ADDRESS 2024-01-31 720 Brooker Creek Blvd., 206, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 MANAGEMENT AND ASSOCIATES, INC. No data
AMENDMENT 2001-08-09 No data No data
REINSTATEMENT 2000-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1998-06-11 No data No data
AMENDMENT AND NAME CHANGE 1997-12-30 BAY ARBOR PROPERTY OWNERS ASSOCIATION, INC. No data

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 Feb 2025

Sources: Florida Department of State