Entity Name: | PLACIDO BAYOU 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: | 31 Jul 1984 (41 years ago) |
Document Number: | N04453 |
FEI/EIN Number |
592454547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703, US |
Mail Address: | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTON CHRIS | President | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
SCHRAMM JEAN | Secretary | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
WARREN JANE | Vice President | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
Bursik Amanda | Director | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
Sawicki Felix | Treasurer | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
Korth Larry | Director | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
STIFEL FRAN | Agent | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | STIFEL, FRAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 4691 LAUREL OAK LANE NE, SAINT PETERSBURG, FL 33703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-08-11 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State