Search icon

BAY ARTS ALLIANCE, INC.

Company Details

Entity Name: BAY ARTS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 1990 (35 years ago)
Document Number: 744438
FEI/EIN Number 59-1850105
Address: 19 East 4th Street, Panama City, FL 32401
Mail Address: P.O. Box 1153, Panama City, FL 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
KRETZER, JASON R Agent 1812 Maine Ave, Lynn Haven, FL 32444

Past President

Name Role Address
Rigby, Ali Kara Past President 500 Bunkers Cove Rd, Panama City, FL 32401

Executive Director

Name Role Address
KRETZER, JASON R Executive Director 1812 Maine Ave, LYNN HAVEN, FL 32444

President

Name Role Address
Raevens, Catrina President 1501 W 11th St, Panama City, FL 32401

Treasurer

Name Role Address
Summers, Kirsten Treasurer 3262 Country Club Dr, Lynn Haven, FL 32444

Secretary

Name Role
TAYLOR & BRYAN, INC. Secretary

Vice President

Name Role Address
Smith, Caroline Vice President 807 Florida Ave, Panama City, FL 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-09 KRETZER, JASON R No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 1812 Maine Ave, Lynn Haven, FL 32444 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 19 East 4th Street, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2019-04-01 19 East 4th Street, Panama City, FL 32401 No data
NAME CHANGE AMENDMENT 1990-01-11 BAY ARTS ALLIANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State