Entity Name: | BAY MOBILE HOME PARKS, LIMITED OF MANATEE COUNTY, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 29 Dec 1975 (49 years ago) |
Date of dissolution: | 20 May 2019 (6 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | A04669 |
FEI/EIN Number |
591820443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 Brittany Dr. So., St. Petersburg, FL, 33715, US |
Mail Address: | 10287 N 5th W, Idaho Falls, ID, 83401, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL MOBILE HOME PARKS, INC. | General Partner | - |
SANDERS ROBERT J | Agent | 4900 Brittany Dr. So., St. Petersburg, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2019-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 4900 Brittany Dr. So., Suite 1606, St. Petersburg, FL 33715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-15 | 4900 Brittany Dr. So., Suite 1606, St. Petersburg, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-15 | 4900 Brittany Dr. So., Suite 1606, St. Petersburg, FL 33715 | - |
CANCEL ADM DISS/REV | 2007-06-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1996-05-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-04-12 | - | - |
AMENDED AND RESTATED CERTIFICATE | 1994-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-02-02 | SANDERS, ROBERT J | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2019-05-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State