Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYPORT WEST HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04244 59-2446384 07/18/1984 FL ACTIVE REINSTATEMENT 04/28/1997
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 02/06/2020
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 02/06/2020
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 02/06/2020

Address Changed: 02/06/2020
Officer/Director Detail Name & Address

Title PD

MATTHEWS, CLAIRE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

ESSELMEYER, CARL
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

ALVAREZ, HENRY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

LOVEJOY, MELISSA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

BRADFORD, JASON
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/29/2023
2024 02/24/2024

Document Images
02/24/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Reg. Agent Change View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- REINSTATEMENT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format