Search icon

BAY POINT STUDIO VILLAS II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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