Entity Name: | WEEKLEY BAYOU IMPROVEMENT 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: | 01 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1999 (26 years ago) |
Document Number: | 748320 |
FEI/EIN Number |
592757527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12450 Airblanc Dr, PENSACOLA, FL, 32506, US |
Mail Address: | 12450 Airblanc Dr, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Stanley | President | 12450 Airblanc Dr, PENSACOLA, FL, 32506 |
Tandy Marjory | Secretary | 1050 Meadson Cir, PENSACOLA, FL, 32506 |
Mead James | Director | 1022 Meadson Cir, PENSACOLA, FL, 32506 |
RAWLS DON | Director | 12410 AIRBLANC DR, PENSACOLA, FL, 32506 |
Taylor Kelly | Director | 13000 Seratine Dr, PENSACOLA, FL, 32506 |
Cooper Ken | Director | 914 Dauphine Cir, Daphne, AL, 36526 |
RAWLS DONALD D | Agent | 12410 AIRBLANC DR, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 12450 Airblanc Dr, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 12450 Airblanc Dr, PENSACOLA, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-15 | 12410 AIRBLANC DR, PENSACOLA, FL 32506 | - |
REINSTATEMENT | 1999-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-15 | RAWLS, DONALD D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1987-01-23 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State