Entity Name: | ST. JAMES BAY PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03000003139 |
FEI/EIN Number |
161660680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 LAUGHING GULL LN, CARRABELLE, FL, 32322, US |
Mail Address: | PO Box 556, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIARDULLO STEVE | President | 102 EGRET, CARRABELLE, FL, 32322 |
Hansen Sharon | Vice President | 227 Royal Tern Way, Carrabelle, FL, 32322 |
Yown Michelle | Director | 103 Laughing Gull Lane, Carrabelle, FL, 32322 |
Kingham Robin | Director | 323 Eagles Way, Carrabelle, FL, 32322 |
Ross Joe | Director | 127 Spoonbill Ct, Carrabelle, FL, 32322 |
Christie Celeda | Director | 205 Crooked River Road, Carrabelle, FL, 32322 |
Gardner Kristin | Agent | 2065 Thomasville Rd., Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 2065 Thomasville Rd., Ste 102, Tallahassee, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Gardner, Kristin | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 160 LAUGHING GULL LN, CARRABELLE, FL 32322 | - |
AMENDMENT | 2019-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 160 LAUGHING GULL LN, CARRABELLE, FL 32322 | - |
REINSTATEMENT | 2005-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State