Detail by Entity Name

Florida Not For Profit Corporation

BAY TREE, A CONDOMINIUM, SECTION TEN, INC.

Filing Information
726499 59-1498163 05/24/1973 FL ACTIVE CANCEL ADM DISS/REV 12/14/2006 NONE
Principal Address
301 WEST SR 434
#325
WINTER SPRINGS, FL 32708

Changed: 03/28/2014
Mailing Address
P.O. BOX 195771
WINTER SPRINGS, FL 32719

Changed: 04/09/2012
Registered Agent Name & Address PAINE-ANDERSON PROPERTIES INC.
301 WEST SR 434
suite 325
WINTER SPRINGS, FL 32708

Name Changed: 12/14/2006

Address Changed: 03/28/2014
Officer/Director Detail Name & Address

Title DVP

Wallace, Tracy
301 W. SR 434 suite 325
Winter Springs, FL 32708

Title DST

Duffy, Kathleen
301 W. SR 434 suite 325
Winter Springs, FL 32708

Title President

Moisio, Paul
301 W. SR 434 suite 325
Winter Springs, FL

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 03/27/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
12/14/2006 -- REINSTATEMENT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- Reg. Agent Change View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format