Entity Name: | BAHIA PAZ 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: | 29 Jun 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | 726833 |
FEI/EIN Number |
593423384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 AVENIDA 23, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 101 AVENIDA 23, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORISH ILONA J | Treasurer | 1517 Via De Luna Drive, PENSACOLA BEACH, FL, 32561 |
Schultz Scott | Director | 1513 Via De Luna Drive, Pensacola Beach, FL, 32561 |
Smith Victoria | Director | 109 Avenida 23, Pensacola Beach, FL, 32561 |
Campbell Jeremy | President | 1515 Via De Luna Drive, Pensacola Beach, FL, 32561 |
Fuqua Diane | Director | 1521 Via De Luna Drive, Pensacola Beach, FL, 32561 |
Campbell Leanna J | Director | 1515 via de luna drive, pensacola beach, FL, 32561 |
BORISH ILONA J | Agent | 1517 Via De Luna Drive, Pensacola Beach, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-06 | BORISH, ILONA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 1517 Via De Luna Drive, Pensacola Beach, FL 32561 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-02 | 101 AVENIDA 23, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 1996-02-02 | 101 AVENIDA 23, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State