Search icon

BAY POINT IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINT IMPROVEMENT 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 Dec 1971 (53 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: 722180
FEI/EIN Number 596504959

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

Address: 4000 MARRIOTT DRIVE, SUITE C, BAY POINT, FL, 32408, US
Mail Address: P.O. BOX 27089, PANAMA CITY, FL, 32411-7089
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynn Kevin MVCI P.O.Box 27089, Panama City, FL, 324117089
Penny Jim Director P O Box 27089, Panama City Beach, FL, 324117089
Ferrell Jamie 1st P.O. BOX 27089, PANAMA CITY, FL, 324117089
Shook Jennifer 2nd P.O. BOX 27089, PANAMA CITY, FL, 324117089
Robert Fletcher Director P.O. BOX 27089, PANAMA CITY, FL, 324117089
Seltzer- Mitchell Catherine President P.O. BOX 27089, PANAMA CITY, FL, 324117089
HAND ARENDALL HARRISON SALE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122838 BAY POINT COMMUNITY ASSOCIATION ACTIVE 2019-11-15 2029-12-31 - PO BOX 27089, PANAMA CITY, FL, 32411
G17000069002 BAY POINT NEWS AND CALENDAR EXPIRED 2017-06-23 2022-12-31 - P.O. BOX 27089, PANAMA CITY BEACH, FL, 32411
G17000069008 BAY POINT NEWS EXPIRED 2017-06-23 2022-12-31 - P. O. BOX 27089, PANAMA CITY BEACH, FL, 32241-1
G17000064411 BAY POINT NEWS EXPIRED 2017-06-10 2022-12-31 - PO BOX 27089, BAY POINT, FL, 32411
G17000064412 BAY POINT NEWS AND CALENDAR EXPIRED 2017-06-10 2022-12-31 - PO BOX 27089, BAY POINT, FL, 32411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 111 North County Road 393, SUITE 203, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Hand Arendall Harrison Sale LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 4000 MARRIOTT DRIVE, SUITE C, BAY POINT, FL 32408 -
RESTATED ARTICLES 2012-04-09 - -
AMENDMENT 2010-11-02 - -
CHANGE OF MAILING ADDRESS 2010-04-06 4000 MARRIOTT DRIVE, SUITE C, BAY POINT, FL 32408 -
AMENDMENT 2010-01-11 - -
AMENDMENT 1998-04-21 - -
AMENDMENT 1993-08-04 - -
AMENDMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770017101 2020-04-11 0491 PPP 4000 MARRIOTT DR SUITE C, PANAMA CITY, FL, 32408-7207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169530
Loan Approval Amount (current) 169530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-7207
Project Congressional District FL-02
Number of Employees 29
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170443.58
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State