Search icon

ST. JAMES BAY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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