Search icon

BAY WINDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY WINDS HOMEOWNERS 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 Nov 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2009 (15 years ago)
Document Number: 755243
FEI/EIN Number 593535439

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

Address: 3091 Barrancas Ave., PENSACOLA, FL, 32507, US
Mail Address: 3091 Barrancas Ave., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HORN WILLIAM KII President 22 BAYSHORE DRIVE, PENSACOLA, FL, 32507
Stubbs Alan L Vice President 30 BAYSHORE DRIVE, PENSACOLA, FL, 32507
Noguere Juanita M Secretary 3091 Barrancas Ave, Pensacola, FL, 32507
Noguere Juanita M Treasurer 3091 Barrancas Ave, Pensacola, FL, 32507
Noguere Juanita ST Agent 3091 Barrancas Ave., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 3091 Barrancas Ave., PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3091 Barrancas Ave., PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2023-01-13 Noguere, Juanita, ST -
CHANGE OF MAILING ADDRESS 2023-01-13 3091 Barrancas Ave., PENSACOLA, FL 32507 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State