Search icon

BAHAMAS WEST I OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAHAMAS WEST I OWNERS 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: 27 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 1996 (29 years ago)
Document Number: 764324
FEI/EIN Number NOT APPLICABLE

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

Address: 129 Southfields Road, unit C, Panama City, FL, 32413, US
Mail Address: 470 Nottinham Drive, C/O Elizabeth G. Perez, Naples, FL, 34109, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVBEY JOE J Officer 4631 POST OAK TRITT RD, MARIETTA, GA, 300625626
SWATON DOLORES Officer 876 WOODBRIDGE HILL DR, BRIGHTON, MI, 48116
Hatchett Brian Officer 129 Southfields Rd, Panama City Beach, FL, 32413
Hatchett Carrie Officer 129 Southfields Rd, PANAMA CITY BEACH, FL, 32413
PEREZ CARLOS Officer 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109
PEREZ ELIZABETH J Officer 470 NOTTINGHAM DRIVE, NAPLES, FL, 34109
Perez Elizabeth Agent 129 Southfields Road, Panama City, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 129 Southfields Road, unit C, Panama City, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 129 Southfields Road, unit C, Panama City, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-02-23 129 Southfields Road, unit C, Panama City, FL 32413 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Perez, Elizabeth -
REINSTATEMENT 1996-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-01-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State