Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAYMEADOWS DEVELOPMENT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000000015 59-3367251 12/26/1995 FL ACTIVE AMENDMENT 08/31/2009 NONE
Principal Address
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Changed: 04/16/2024
Mailing Address
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Changed: 04/16/2024
Registered Agent Name & Address ARIAS BOSINGER LLC
845 E NEW HAVEN AVE
MELBOURNE, FL 32901

Name Changed: 04/16/2024

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President

Erario, Patti
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title Secretary

Steele, Martha
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

Colo, Stephanie
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title Treasurer

REITER, JIM
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/06/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- Amendment View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- Reg. Agent Resignation View image in PDF format
05/17/2006 -- Reg. Agent Change View image in PDF format
05/17/2006 -- Reg. Agent Change View image in PDF format
04/15/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Reg. Agent Change View image in PDF format
09/23/2005 -- Reg. Agent Resignation View image in PDF format
09/16/2005 -- Reg. Agent Resignation View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- REINSTATEMENT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
07/22/1999 -- Reg. Agent Change View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
12/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format