Entity Name: | BAY COLONY HOMEOWNERS 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: | 09 Jan 1973 (52 years ago) |
Document Number: | 725222 |
FEI/EIN Number |
591506225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 K BAYSHORE DR., PENSACOLA, FL, 32507-3574, US |
Mail Address: | 411 K BAYSHORE DR., PENSACOLA, FL, 32507-3574, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hart Cheryl | Secretary | 638 Lakewood Road, Pensacola, FL, 32507 |
Weaver Karen | President | 411-A Bayshore Drive, Pensacola, FL, 32507 |
Walton Tracy | Treasurer | 411-G Bayshore Drive, Pensacola, FL, 32607 |
Sugar Janice | Agent | 411-F Bayshore Drive, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 411 K BAYSHORE DR., PENSACOLA, FL 32507-3574 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Sugar, Janice | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 411-F Bayshore Drive, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 411 K BAYSHORE DR., PENSACOLA, FL 32507-3574 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State