Search icon

BAYSIDE MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSIDE MORTGAGE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Aug 1994 (31 years ago)
Document Number: P94000057938
FEI/EIN Number 650510199

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

Address: 142 Harbourside Circle, Jupiter, FL, 33477, US
Mail Address: 142 HARBOURSIDE CIRCLE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNETSINGER DAVID J Agent 142 HARBOURSIDE CIRCLE, JUPITER, FL, 33477
SNETSINGER DAVID J President 142 HARBOURSIDE CIRCLE, JUPITER, FL, 33477
PETTERSEN MARK W Vice President 8866 SW CHERRY LANE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 142 Harbourside Circle, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2012-01-12 142 Harbourside Circle, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 142 HARBOURSIDE CIRCLE, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2003-02-26 SNETSINGER, DAVID J -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State