Entity Name: | BAYSHORE PINES HOMEOWNERS 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: | 22 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | N05000004303 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 Bayshore Pines Court, Miramar Beach, FL, 32550, US |
Mail Address: | 24 Bayshore Pines Court, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weber James H | Vice President | 75 Bayshore Pines Court, Miramar Beach, FL, 32550 |
Villareal Darette | Treasurer | 15 Bayshore Pines Court, Miramar Beach, FL, 32550 |
Jones Ryan II | Director | 36 Bayshore Pines Court, Miramar Beach, FL, 32550 |
Caputo Nicholas | Director | 23 Bayshore Pines Court, Miramar Beach, FL, 32550 |
Foy Josh | Director | 92 Heron's Crossing, Santa Rosa Beach, FL, 32459 |
Schultz Kerry AEsq. | Agent | 24 Bayshore Pines CT, Miramar Beach, FL, 32550 |
Little Jimmy II | President | 24 Bayshore Pines Court, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 24 Bayshore Pines CT, Miramar Beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 24 Bayshore Pines Court, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2019-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 24 Bayshore Pines Court, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-06 | Schultz, Kerry Anne, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-06-06 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2007-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State