Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BAY VISTA ESTATES HOMEOWNER'S ASSOCIATION, INC.

Filing Information
768890 59-2364955 06/13/1983 FL ACTIVE AMENDMENT AND NAME CHANGE 07/14/2000 NONE
Principal Address
1326 Pleasantridge Place
ORLANDO, FL 32835

Changed: 01/16/2017
Mailing Address
P.O. Box 1011
Gotha, FL 34734

Changed: 01/16/2017
Registered Agent Name & Address Altemose Community Management, LLC
1326 Pleasantridge Place
ORLANDO, FL 32835

Name Changed: 01/16/2017

Address Changed: 04/16/2018
Officer/Director Detail Name & Address

Title President

BERGER, MICHAEL
C/O Altemose Community Management
P.O. Box 1011
Gotha, FL 34734

Title VP

Kagel, Chet
C/O Altemose Community Management
P.O. Box 1011
Gotha, FL 34734

Title Secretary- Treasurer

Phares, Jeff
P.O. Box 1011
Gotha, FL 34734

Title Manager

Altemose, Cheryl
P.O. Box 1011
Gotha, FL 34734

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/02/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
05/23/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- Amendment and Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- REINSTATEMENT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format