Search icon

BAY POINT VILLA, INC.

Company Details

Entity Name: BAY POINT VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1998 (26 years ago)
Document Number: P98000073591
FEI/EIN Number 65-0859905
Address: Waterside Villas, 227 sw 19th Ter., CAPE CORAL, FL 33991
Mail Address: Waterside Villas, 227 Sw 19th Ter., CAPE CORAL, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Crabtree, Shane Agent 227 sw 19th ter, CAPE CORAL, FL 33990

Director

Name Role Address
SCOPES, GRAHAM R Director 227 Sw 19th Ter., CAPE CORAL, FL 33991
SCOPES, SUSANA Director 227 Sw 19th ter., CAPE CORAL, FL 33991

Vice President

Name Role Address
SCOPES, SUSANA Vice President 227 Sw 19th ter., CAPE CORAL, FL 33991

Officer

Name Role Address
Crabtree, Shane Officer Waterside Villas, 227 Sw 19th Ter CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 227 sw 19th ter, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 Waterside Villas, 227 sw 19th Ter., CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2020-04-01 Waterside Villas, 227 sw 19th Ter., CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2020-04-01 Crabtree, Shane No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001000226 TERMINATED 1000000391300 LEE 2012-11-21 2032-12-14 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State