Search icon

BAY INDIES RESIDENTS PROTECTIVE ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: BAY INDIES RESIDENTS PROTECTIVE ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1980 (45 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 754392
FEI/EIN Number 501977510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 950 RIDGEWOOD AVE, C/O B I R P A INC, VENICE, FL, 34292, US
Mail Address: 950 RIDGEWOOD AVE, C/O B I R P A, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN ALBERT President 929 MONTEGO AVE, VENICE, FL, 34292
HORN ALBERT Director 929 MONTEGO AVE, VENICE, FL, 34292
DARRINGTON ED Vice President 940 BONAIRE AVE W, VENICE, FL, 34292
DARRINGTON ED Director 940 BONAIRE AVE W, VENICE, FL, 34292
BUSCHMANN LAURETTE Secretary 928 DESIRADE AVE, VENICE, FL, 34292
BUSCHMANN LAURETTE Director 928 DESIRADE AVE, VENICE, FL, 34292
SCHENK GORDON Director 1300 S INDIES CIRCLE, VENICE, FL, 34292
FULTON FRED K Treasurer 933 WINDERMERE AVE, VENICE, FL, 34292
FULTON FRED K Director 933 WINDERMERE AVE, VENICE, FL, 34292
FERLAND CLEMENT Vice President 921 WINDEMERE AVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-01 FULTON, REED -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 933 WINDMERE AVENUE, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 950 RIDGEWOOD AVE, C/O B I R P A INC, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1998-02-04 950 RIDGEWOOD AVE, C/O B I R P A INC, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State