Search icon

BEAR CREEK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BEAR CREEK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: N01000005376
FEI/EIN Number 020566765
Address: 97 Bear Creek Blvd., Freeport, FL, 32439, US
Mail Address: Attn: Barbara Rouse, CAM, 185 Grand Blvd, Miramar Beach, FL, 32550, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Clark TEsq. Agent Burke Blue, Panama City, FL, 32401

President

Name Role Address
Beard Jamie President 185 Grand Blvd, Miramar Beach, FL, 32550

Vice President

Name Role Address
Williams Thomas Vice President 185 Grand Blvd, Miramar Beach, FL, 32550

Secretary

Name Role Address
DUBOIS RYAN Secretary 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
DUBOIS RYAN Treasurer 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Rogers, Clark T., Esq. No data
AMENDMENT 2022-10-20 No data No data
CHANGE OF MAILING ADDRESS 2020-06-17 97 Bear Creek Blvd., Freeport, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 Burke Blue, 221 McKenzie Avenue, Panama City, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 97 Bear Creek Blvd., Freeport, FL 32439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
Amendment 2022-10-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State