Search icon

BAYONET POINT VILLAGE CO-OP, INC.

Company Details

Entity Name: BAYONET POINT VILLAGE CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2024 (a month ago)
Document Number: N04000004275
FEI/EIN Number 550866707
Address: 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Mondelli John a Agent 10730 Falmouth Ct., New Port richey, FL, 34654

President

Name Role Address
Lowe Kenneth w President 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
Mondelli John A Treasurer 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654
HUMPHREY PHILLIP Treasurer 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
Matteson Robert Director 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
Lumpkin Robert Secretary 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654
LOCKWOOD DONNA w Secretary 10730 FALMOUTH CT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-31 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-07 Mondelli, John a No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 10730 Falmouth Ct., New Port richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2009-03-09 10730 FALMOUTH CT, NEW PORT RICHEY, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 10730 FALMOUTH CT, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
Amendment 2024-12-31
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State