Search icon

BAY LAKE LODGE, INC. - Florida Company Profile

Company Details

Entity Name: BAY LAKE LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1967 (58 years ago)
Document Number: 712535
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10498 NE 210TH ST, FORT MC COY, FL, 32134
Mail Address: 10498 NE 210TH ST, FORT MC COY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN NANCY President 4018 W SAN JUAN ST, TAMPA, FL, 33629
JORDAN NANCY Director 4018 W SAN JUAN ST, TAMPA, FL, 33629
Lazo Brannon Secretary 5222 Puritan, Tampa, FL, 33611
Lazo Brannon Director 5222 Puritan, Tampa, FL, 33611
DEMOTT RONALD W Treasurer 10498 NE 210TH ST, FT MCCOY, FL, 32134
DEMOTT RONALD W Director 10498 NE 210TH ST, FT MCCOY, FL, 32134
DEMOTT RONALD W Agent 10498 NE 210TH ST, FORT MC COY, FL, 32134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 10498 NE 210TH ST, FORT MC COY, FL 32134 -
CHANGE OF MAILING ADDRESS 2000-03-15 10498 NE 210TH ST, FORT MC COY, FL 32134 -
REGISTERED AGENT NAME CHANGED 2000-03-15 DEMOTT, RONALD W -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 10498 NE 210TH ST, FORT MC COY, FL 32134 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State