Search icon

BAY POINTE AT WYNDHAM LAKES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: BAY POINTE AT WYNDHAM LAKES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2000 (24 years ago)
Document Number: N98000000902
FEI/EIN Number 650824704
Address: c/o Benchmark Property Management, 7932 Wiles Road, CORAL SPRINGS, FL, 33067, US
Mail Address: c/o Benchmark Property Management, Inc., 7932 Wiles Road, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

President

Name Role Address
MINISCI LOU President 12230 NW 48 Drive, CORAL SPRINGS, FL, 33076

Director

Name Role Address
LINTON JULIAN Director 12216 NW 48 Drive, CORAL SPRINGS, FL, 33076
RIVERA DELAND Director 12307 NW 49 Street, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
PARSOTAN CLINT Vice President 7932 Wiles Raod, Coral Springs, FL, 33067

Secretary

Name Role Address
CHABUS JOE Secretary 12209 NW 49 Drive, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 c/o Benchmark Property Management, 7932 Wiles Road, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2018-04-03 c/o Benchmark Property Management, 7932 Wiles Road, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 VALANCY & REED, P.A. No data
AMENDMENT 2000-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State