Search icon

BAHIA PAZ ASSOCIATION, INC.

Company Details

Entity Name: BAHIA PAZ ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: 726833
FEI/EIN Number 59-3423384
Address: 101 AVENIDA 23, PENSACOLA BEACH, FL 32561
Mail Address: 101 AVENIDA 23, PENSACOLA BEACH, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BORISH, ILONA J Agent 1517 Via De Luna Drive, Pensacola Beach, FL 32561

Treasurer

Name Role Address
BORISH, ILONA J Treasurer 1517 Via De Luna Drive, PENSACOLA BEACH, FL 32561

Secretary

Name Role Address
BORISH, ILONA J Secretary 1517 Via De Luna Drive, PENSACOLA BEACH, FL 32561

Director

Name Role Address
Schultz, Scott Director 1513 Via De Luna Drive, Pensacola Beach, FL 32561
Smith, Victoria Director 109 Avenida 23, Pensacola Beach, FL 32561
Fuqua, Diane Director 1521 Via De Luna Drive, Pensacola Beach, FL 32561
Campbell, Leanna Director 1515 via de luna drive, pensacola beach, FL 32561
Decker, Laura Director 1511 via de luna drive, pensacola beach, FL 32561
Mannett, Taylor Director 105 Avenida 23, Pensacola Beach, FL 32561

President

Name Role Address
Campbell, Jeremy President 1515 Via De Luna Drive, Pensacola Beach, FL 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-06 BORISH, ILONA J No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 1517 Via De Luna Drive, Pensacola Beach, FL 32561 No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-02 101 AVENIDA 23, PENSACOLA BEACH, FL 32561 No data
CHANGE OF MAILING ADDRESS 1996-02-02 101 AVENIDA 23, PENSACOLA BEACH, FL 32561 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State