Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BAYVIEW ESTATES HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N21000003902
N/A
04/02/2021
FL
ACTIVE
Principal Address
Changed: 04/22/2024
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 04/22/2024
Registered Agent Name & Address
Gelder, Jay
Name Changed: 04/22/2024
Address Changed: 04/22/2024
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Name Changed: 04/22/2024
Address Changed: 04/22/2024
Officer/Director Detail
Name & Address
Title President
Swiss, Kevin
Title Treasurer
Coonfield, Brad
Title VP
Sanders, Scott
Title Secretary
Sand, Mike
Title President
Swiss, Kevin
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Treasurer
Coonfield, Brad
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title VP
Sanders, Scott
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Secretary
Sand, Mike
10221 Emerald Coast Pkwy W Ste 5
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 01/16/2023 |
2024 | 04/22/2024 |
Document Images