Search icon

BAY CLUB OF SANDESTIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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