Search icon

BAY COUNTY AUDUBON SOCIETY, INC.

Company Details

Entity Name: BAY COUNTY AUDUBON SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: 731455
FEI/EIN Number 51-0163793
Address: 3001 W. 10th Street, Unit 601, Panama City, FL 32401
Mail Address: P.O. BOX 1182, PANAMA CITY, FL 32402-1799
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HARBISON, CANDIS N Agent 3001 W. 10th Street, Unit 601, Panama City, FL 32401

President

Name Role Address
Dusseault, Brian President 624 Beachcomber Dr., Lynn Haven, FL 32444
Floore, Teresa President 2701 W 27th St, Panama City, FL 32405-2137

Director

Name Role Address
Houser, Ron Director 1845 W. 24th Court, Panama City, FL 32405
Houser, Diane Director 1845 W. 24th Court, Panama City, FL 32405
Harbison, Candis Director 3001 W. 10th Street, Unit 601 Panama City, FL 32401
CAPRA, NORMAN Director 728 BLANCHARD DR, PANAMA CITY BEACH, FL 32413

Co

Name Role Address
Floore, Teresa Co 2701 W 27th St, Panama City, FL 32405-2137
Dusseault, Brian Co 624 Beachcomber Dr., Lynn Haven, FL 32444

Secretary

Name Role Address
Smith, Tracy Secretary 1070 East Caroline Blvd., Panama City, FL 32401

Treasurer

Name Role Address
CRONWELL, DONNA Treasurer 2652 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3001 W. 10th Street, Unit 601, Panama City, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3001 W. 10th Street, Unit 601, Panama City, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 HARBISON, CANDIS N No data
AMENDMENT 2019-05-23 No data No data
AMENDMENT 2013-11-14 No data No data
CHANGE OF MAILING ADDRESS 1996-05-21 3001 W. 10th Street, Unit 601, Panama City, FL 32401 No data
REINSTATEMENT 1986-07-14 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-24
Amendment 2019-05-23
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State