Search icon

PIRATES' BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES' BAY COMMUNITY 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: 25 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1995 (30 years ago)
Document Number: N04342
FEI/EIN Number 592777158

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

Address: Reese Property Management, 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Mail Address: Reese Property Management, 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan Stephen President Reese Property Management, Gulf Breeze, FL, 32563
Gercak Karen Treasurer Reese Property Management, Gulf Breeze, FL, 32563
Lawhorn Koson and Lori Secretary Reese Property Management, Gulf Breeze, FL, 32563
Shaak Clifford Vice President Reese Property Management, Gulf Breeze, FL, 32563
Moore Terri Boar Reese Property Management, Gulf Breeze, FL, 32563
Reese Shirley Agent Reese Property Management, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 Reese Property Management, 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-10-31 Reese Property Management, 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2024-10-31 Reese, Shirley -
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 Reese Property Management, 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REINSTATEMENT 1995-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State