Search icon

BAY COLONY PROTECTIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY COLONY PROTECTIVE ASSOCIATION, 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: 01 Jul 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 1995 (30 years ago)
Document Number: 716838
FEI/EIN Number 592064592

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

Address: 1 NORTH COMPASS DR, GUARD HOUSE, FT LAUDERDALE, FL, 33308
Mail Address: 1 NORTH COMPASS DR, GUARD HOUSE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korn Robert President 1 NORTH COMPASS DR, FORT LAUDERDALE, FL, 33308
Del Vecchio Jeanne Vice President 1 NORTH COMPASS DR, FORT LAUDERDALE, FL, 33308
Lestrange Bette Secretary 1 NORTH COMPASS DR, FORT LAUDERDALE, FL, 33308
Farr Paul V Treasurer 1 NORTH COMPASS DR, FORT LAUDERDALE, FL, 33308
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-29 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-03-15 1 NORTH COMPASS DR, GUARD HOUSE, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1 NORTH COMPASS DR, GUARD HOUSE, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000696188 TERMINATED 1000000407177 BROWARD 2013-04-04 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State