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 |
Name | Role | Address |
---|---|---|
Rogers Clark TEsq. | Agent | Burke Blue, Panama City, FL, 32401 |
Name | Role | Address |
---|---|---|
Beard Jamie | President | 185 Grand Blvd, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Williams Thomas | Vice President | 185 Grand Blvd, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
DUBOIS RYAN | Secretary | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
DUBOIS RYAN | Treasurer | 185 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
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 |
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