Entity Name: | BAY POINT STUDIO VILLAS II 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: | 24 Jul 1973 (52 years ago) |
Document Number: | 727014 |
FEI/EIN Number |
593225566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BAY POINT STUDIO VILLAS II, 4725 BAY POINT ROAD, PANAMA CITY, FL, 32408, US |
Mail Address: | BAY POINT STUDIO VILLAS II, P.O.BOX 27075, PANAMA CITY BEACH, FL, 32411, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Middleton Martha A | Corr | 2702 Woodmere Drive, Panama City, FL, 32405 |
Graham Clarke | President | P. O. Box 28106, Panama CIty, FL, 32411 |
Neketis Bill | Director | 1376 Longacre Lane, Wheeling, IL, 60090 |
Rogers Tim | Director | P. O. Box 27183, Panama City Beach, FL, 32411 |
Parker Barry | Dir | P. O. Box 27867, Panama City Beach, FL, 32411 |
Middleton Martha A | Agent | 2702 Woodmere Drive, Panama City, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111885 | LEGEND VILLAS | ACTIVE | 2011-11-13 | 2026-12-31 | - | P. O. BOX 27075, PANAMA CITY, FL, 32411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-27 | Middleton, Martha A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 2702 Woodmere Drive, Panama City, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | BAY POINT STUDIO VILLAS II, 4725 BAY POINT ROAD, PANAMA CITY, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | BAY POINT STUDIO VILLAS II, 4725 BAY POINT ROAD, PANAMA CITY, FL 32408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State