Entity Name: | BAY NORTH 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: | 15 Apr 1983 (42 years ago) |
Document Number: | 767984 |
FEI/EIN Number |
592251068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BAY NORTH, HWY 98, ST TERESA, FL, 32358, US |
Mail Address: | P.O. BOX 15651, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32358 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JERRY | Director | 6551 Summer Duck Rd, TALLAHASSEE, FL, 32309 |
WILDER FRED | Director | 2547 LAKEFAIR DRIVE, TALLAHASSEE, FL, 32317 |
Carroll Mary S | Director | 520 Short Street, Tallahassee, FL, 32308 |
Carroll Mary S | Treasurer | 520 Short Street, Tallahassee, FL, 32308 |
Coppins Martha | Director | 2925 Coldstream Dr., Tallahassee, FL, 32312 |
Coppins Martha | Secretary | 2925 Coldstream Dr., Tallahassee, FL, 32312 |
Maples James | Director | 3754 Bobbin Mill Rd, Tallahassee, FL, 32312 |
Denson Max | Director | 1706 Silverwood Dr., Tallahassee, FL, 32301 |
CARROLL MARY S | Agent | 520 SHORT ST, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | BAY NORTH, HWY 98, ST TERESA, FL 32358 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-23 | CARROLL, MARY S | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-23 | 520 SHORT ST, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | BAY NORTH, HWY 98, ST TERESA, FL 32358 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State