Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY HILL ESTATES PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N00511 59-2376493 12/21/1983 FL ACTIVE AMENDMENT 07/01/2016 NONE
Principal Address
600 SANDTREE DRIVE - STE. 109
PALM BEACH GARDENS, FL 33403

Changed: 07/01/2016
Mailing Address
600 SANDTREE DRIVE - STE. 109
PALM BEACH GARDENS, FL 33403

Changed: 07/01/2016
Registered Agent Name & Address BACKER ABOUD POLIAKOFF & FOELSTER, PA
400 S. DIXIE HIGHWAY
SUITE 420
BOCA RATON, FL 33432

Name Changed: 03/01/2018

Address Changed: 03/01/2018
Officer/Director Detail Name & Address

Title ASST SEC

PAPKE, KYLE
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title VP

PRICE, JASON
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title Director

BUTTELMAN, AIDA
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title Director

MEYERS, JAMES T
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title D

MICHALEK, CHARLES
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title President

GRUBER, ROBERT
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title D

KOVACH, EDWARD
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title Secretary

MOTT, PATRICIA
600 Sandtree Dr.
Suite 109
Palm Beach Gardens, FL 33403

Title Treasurer

BUENO, TOMAS, Jr.
600 SANDTREE DRIVE - STE. 109
PALM BEACH GARDENS, FL 33403

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 03/21/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
07/01/2016 -- Amendment View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
08/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
09/24/2014 -- Reg. Agent Change View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
02/22/2002 -- Amended/Restated Article/NC View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format