Entity Name: | BRIDGEPORT COLONY HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Nov 2001 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Dec 2001 (23 years ago) |
Document Number: | N01000007869 |
FEI/EIN Number |
593753094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 Summerbrooke Park Road, Fort Walton Beach, FL, 32549, US |
Mail Address: | PO BOX 4417, FT WALTON BEACH, FL, 32549, US |
ZIP code: | 32549 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guy Lysaght Maureena | President | PO Box 4417, Fort Walton Beach, FL, 32549 |
O'Bannon Catharine | Treasurer | PO Box 4417, FORT WALTON BEACH, FL, 32549 |
Gunn Daryl | Vice President | PO Box 4417, Fort Walton Beach, FL, 32549 |
Belikoff-Olson Megan | Secretary | PO Box 4417, Fort Walton Beach, FL, 32549 |
Lysaght Maureena | Agent | 599 Summerbrooke Park Road, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 599 Summerbrooke Park Road, Fort Walton Beach, FL 32549 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Lysaght, Maureena | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 599 Summerbrooke Park Road, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 599 Summerbrooke Park Road, Fort Walton Beach, FL 32549 | - |
AMENDED AND RESTATEDARTICLES | 2001-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State