Entity Name: | BAY CLUB OF SANDESTIN CONDOMINIUM 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: | 26 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 1992 (33 years ago) |
Document Number: | 765549 |
FEI/EIN Number |
592624843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550, US |
Mail Address: | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamar Woodward JR | President | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
BARTELT STEVE | Treasurer | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
GORENFLO RICHARD | Secretary | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
DAVIS TERESA JR | Director | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
MALONEY ERIN | Vice President | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
Benton Cordell | Director | 120 N. SANDESTIN BLVD., DESTIN, FL, 32550 |
BECKER & CO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Becker | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 348 MIRACLE STRIP PARKWAY SW, SUITE 7, FT. WALTON BEACH, FL 32548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 120 N. SANDESTIN BLVD., DESTIN, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 120 N. SANDESTIN BLVD., DESTIN, FL 32550 | - |
REINSTATEMENT | 1992-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1986-06-04 | - | - |
AMENDED ARTICLES AND NAME CHANGE | 1985-10-09 | BAY CLUB OF SANDESTIN CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State