Search icon

BAYONET POINT VILLAGE HOMEOWNERS ASS'N, INC.

Company Details

Entity Name: BAYONET POINT VILLAGE HOMEOWNERS ASS'N, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1987 (38 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: J72883
FEI/EIN Number 59-2806004
Address: 10721 Malden Drive, NEW PORT RICHEY, FL 34654
Mail Address: 10721 Malden Drive, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Spann, Sharon Agent 10721 Malden Drive, NEW PORT RICHEY, FL 34654

PRESIDENT

Name Role Address
Spann, Sharon PRESIDENT 10721 Malden Drive, NEW PORT RICHEY, FL 34654

VICE PRESIDENT

Name Role Address
Lockwood, Donna VICE PRESIDENT 11836 Bristol Lane, NEW PORT RICHEY, FL 34654

SECRETARY

Name Role Address
McKenna, Marsha SECRETARY 11812 Easton Lane, NEW PORT RICHEY, FL 34654

TREASURER

Name Role Address
Walker, Pamela TREASURER 10808 Newton Court, NEW PORT RICHEY, FL 34654

MEMBER AT LARGE

Name Role Address
Nelson, Judy MEMBER AT LARGE 11829 Point Blvd., NEW PORT RICHEY, FL 34654

Member at Large

Name Role Address
Reitchel, Evelyn Member at Large 11907 Point Blvd., New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 10721 Malden Drive, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 Spann, Sharon No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 10721 Malden Drive, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-03-14 10721 Malden Drive, NEW PORT RICHEY, FL 34654 No data
REVOCATION OF VOLUNTARY DISSOLUT 2005-11-18 No data No data
VOLUNTARY DISSOLUTION 2005-08-15 No data No data

Documents

Name Date
Voluntary Dissolution 2023-04-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State