Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY ISLE AT BLACK LAKE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N01000002179 03-0454886 03/28/2001 FL ACTIVE
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Changed: 03/25/2020
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Changed: 03/25/2020
Registered Agent Name & Address HMI
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Name Changed: 03/25/2020

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President

MCGOWAN, GREGORY
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title VP

Wengert, Allison
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Treasurer, Secretary

Lim, Abraham
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Director

Carroll, Jason
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Director

Ileto , VIRGILIO
c/o HMI
760 FLORIDA CENTRAL PKWY
Suite #200
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2021 03/02/2021
2022 04/08/2022
2023 04/03/2023

Document Images
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2015 -- Reg. Agent Resignation View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- Reg. Agent Change View image in PDF format
03/24/2011 -- Reg. Agent Resignation View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- Off/Dir Resignation View image in PDF format
09/16/2010 -- ADDRESS CHANGE View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
08/27/2009 -- Reg. Agent Change View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
11/08/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- Domestic Non-Profit View image in PDF format