Search icon

BAYSHORE PINES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAYSHORE PINES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Schultz Kerry AEsq. Agent 24 Bayshore Pines CT, Miramar Beach, FL, 32550

President

Name Role Address
Little Jimmy II President 24 Bayshore Pines Court, Miramar Beach, FL, 32550

Vice President

Name Role Address
Weber James H Vice President 75 Bayshore Pines Court, Miramar Beach, FL, 32550

Treasurer

Name Role Address
Villareal Darette Treasurer 15 Bayshore Pines Court, Miramar Beach, FL, 32550

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 24 Bayshore Pines CT, Miramar Beach, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 24 Bayshore Pines Court, Miramar Beach, FL 32550 No data
REINSTATEMENT 2019-06-06 No data No data
CHANGE OF MAILING ADDRESS 2019-06-06 24 Bayshore Pines Court, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2019-06-06 Schultz, Kerry Anne, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State