Search icon

BAY FARMS CORPORATION

Company Details

Entity Name: BAY FARMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2005 (20 years ago)
Document Number: 340743
FEI/EIN Number 59-1273936
Address: 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614
Mail Address: 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNO, ANTHONY Agent GEORGE M STEINBRENNER FIELD, 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614

Treasurer

Name Role Address
BRUNO, ANTHONY Treasurer 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614

President

Name Role Address
STEINBRENNER, JESSICA J President 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614

Director

Name Role Address
STEINBRENNER, JESSICA J Director 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614

Vice President

Name Role Address
ADLER, KEVIN A Vice President 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05090700131 KINSMAN FARM ACTIVE 2005-03-31 2025-12-31 No data 3727 SW 95TH AVE RD, OCALA, FL, 34481
G05090700045 KINSMAN STABLE ACTIVE 2005-03-31 2025-12-31 No data 3727 SW 95TH AVE RD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2019-02-13 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 GEORGE M STEINBRENNER FIELD, 3802 W. Dr. Martin Luther King Jr. Blvd., TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 BRUNO, ANTHONY No data
AMENDMENT 2005-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State