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
6105 N Wickham Rd
#410496
MELBOURNE, FL 32941

Changed: 03/14/2021
Mailing Address
P.O. Box 410496
MELBOURNE, FL 32941

Changed: 03/14/2021
Registered Agent Name & Address KLEMM, RUSSELL E., Esq.
c/o Clayton & McCulloh, P.A.
1065 Maitland Center Commons Blvd.
Maitland, FL 32751

Name Changed: 06/17/2021

Address Changed: 06/17/2021
Officer/Director Detail Name & Address

Title President

Erario, Patti
P.O. Box 410496
MELBOURNE, FL 32941

Title VP

Steele, Martha
P.O. Box 410496
MELBOURNE, FL 32941

Title Secretary, Treasurer

Horn, Gary
P.O. Box 410496
MELBOURNE, FL 32941

Title DAL

Colo, Stephanie
P.O. Box 410496
MELBOURNE, FL 32941

Annual Reports
Report YearFiled Date
2021 03/14/2021
2022 04/13/2022
2023 04/06/2023

Document Images
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