Detail by Entity Name

Florida Not For Profit Corporation

NORTH BAY COMMUNITY ASSOCIATION, INC.

Filing Information
N02727 59-2884014 04/25/1984 FL ACTIVE
Principal Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/22/2023
Mailing Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/22/2023
Registered Agent Name & Address Southwest Property Mgmt of Central Florida
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Name Changed: 02/22/2023

Address Changed: 02/22/2023
Officer/Director Detail Name & Address

Title President

BONTA, RICHard
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title VP

HUTTON, MARK H
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Secretary

ZIEGENFUS, SCOTT A
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Treasurer

Serfass, Nielle
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2021 03/31/2021
2022 02/11/2022
2023 02/22/2023

Document Images
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- Reg. Agent Change View image in PDF format
08/01/2018 -- Reg. Agent Resignation View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/09/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- Reg. Agent Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Reg. Agent Change View image in PDF format
12/03/1999 -- Reg. Agent Resignation View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format