Entity Name: | THE PHILIPPINE BAYANIHAN 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: | 03 Feb 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 761707 |
FEI/EIN Number |
300581391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 TUXEDO DRIVE, FT WALTON BEACH, FL, 32547, US |
Mail Address: | 713 TUXEDO DRIVE, FT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stillwell Perpetua B | Chairman | 713 Tuxedo Drive, Fort Walton Beach, FL, 32547 |
Obey Maria N | Treasurer | 104 Herbison Avenue SE, FORT WALTON BEACH, FL, 32548 |
Obey Maria N | Director | 104 Herbison Avenue SE, FORT WALTON BEACH, FL, 32548 |
Cairel Loreta | President | 34 Jonquil Ave, Fort Walton Beach, FL, 32548 |
Raymond Loida | Vice President | 56 Mary Ester Dr, Fort Walton Beach, FL, 32569 |
Russell Inemesia R | Secretary | 31 Jonquil Ave. NW, Fort Walton Beach, FL, 32548 |
BATTLES ELVIRA M | Agent | 2056 PRICHARD POINT DR., NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | BATTLES, ELVIRA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-11 | 2056 PRICHARD POINT DR., NAVARRE, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-27 | 713 TUXEDO DRIVE, FT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 1995-02-27 | 713 TUXEDO DRIVE, FT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2010-02-08 |
Address Change | 2009-11-03 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State