Search icon

PHILIPPE BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPE BAY 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: 03 Feb 1984 (41 years ago)
Document Number: N01227
FEI/EIN Number 592407896

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

Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Address: 24701 US HIGHWAY 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JOHN Vice President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
WARD JOHN Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
McKEON MARY JANE President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
McKEON MARY JANE Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
CZIPOTT SHERYL Secretary 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
CZIPOTT SHERYL Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
MARTIN DEBRA Treasurer 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
MARTIN DEBRA Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
OCKUNZZI WILLIAM Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-11 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2019-11-11 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2019-11-11 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2019-11-11 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-10-20
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State