Search icon

BAY WOOD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BAY WOOD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY WOOD REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 1984 (41 years ago)
Document Number: H14299
FEI/EIN Number 592510555

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

Address: 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 820 Woodland Bayou Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER III RAY F President 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459
MEYER III RAY F Treasurer 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459
MEYER III RAY F Director 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459
MEYER III RAY F Agent 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 820 WOODLAND BAYOU DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2006-02-01 MEYER III, RAY F -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State