Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAYVIEW LEASING CORPORATION

Filing Information
499158 59-1669908 03/17/1976 FL ACTIVE AMENDMENT 08/24/1998 NONE
Principal Address
1515 S. FEDERAL HWY.
SUITE 201
BOCA RATON, FL 33432

Changed: 04/15/2009
Mailing Address
1515 S. FEDERAL HWY.
SUITE 201
BOCA RATON, FL 33432

Changed: 04/15/2009
Registered Agent Name & Address BAKER, DONALD E
1515 S FEDERAL HWY
SUITE 201
BOCA RATON, FL 33432

Name Changed: 04/20/2012

Address Changed: 04/17/2013
Officer/Director Detail Name & Address

Title President, Treasurer, Director

LUCE, JOHN C
1515 S. FEDERAL HIGHWAY STE. 201
BOCA RATON, FL 33432

Title VP, Secretary, Director

Baker, Donald E.
1515 S. FEDERAL HWY.
SUITE 201
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/07/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
08/24/1998 -- Amendment View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format