Entity Name: | BAY POINT HARBOUR VILLAS, 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: | 30 Jun 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Apr 2011 (14 years ago) |
Document Number: | 723782 |
FEI/EIN Number |
591445246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4726 BAY POINT RD, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | P.O. BOX 27065, PANAMA CITY, FL, 32411-7065, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Jan | Secretary | 4726 BAY POINT RD UNIT, PANAMA CITY BEACH, FL, 32408 |
Clark Steve | Director | 4726 BAY POINT RD, PANAMA CITY BEACH, FL, 32408 |
Nolen Andrew | President | 4726 BAY POINT RD, PANAMA CITY BEACH, FL, 32408 |
Matt Preslaski | Othe | 4726 BAY POINT RD, PANAMA CITY BEACH, FL, 32408 |
Nolen Andrew | Agent | 4726 BAY POINT RD, PANAMA CITY BEACH, FL, 32408 |
Dennard Paul | Treasurer | 4726 BAY POINT ROAD, PANAMA CITY BEACH, FL, 32408 |
Austin Melanie | Vice President | 4726 Bay Point Rd, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Nolen, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 4726 BAY POINT RD, Unit 4217, PANAMA CITY BEACH, FL 32408 | - |
AMENDED AND RESTATEDARTICLES | 2011-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 4726 BAY POINT RD, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 4726 BAY POINT RD, PANAMA CITY BEACH, FL 32408 | - |
NAME CHANGE AMENDMENT | 1986-03-10 | BAY POINT HARBOUR VILLAS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000022733 | TERMINATED | 1000000912802 | BAY | 2022-01-06 | 2042-01-12 | $ 60,855.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State