Search icon

BAY OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY OAKS CONDOMINIUM 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: N06000002729
FEI/EIN Number 204510675

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

Address: 4344 LANGLEY AVENUE, MANAGEMENT OFFICE, PENSACOLA, FL, 32504
Mail Address: 4344 LANGLEY AVENUE, MANAGEMENT OFFICE, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Neal President 4344 LANGLEY AVENUE, PENSACOLA, FL, 32504
Huber Chris Treasurer 4344 LANGLEY AVE., PENSACOLA, FL, 32504
Huber Chris Secretary 4344 Langley Ave., Pensacola, FL, 32504
Harrison Jonathan Vice President 4344 Langley Ave., Pensacola, FL, 32504
Galat Elena Agent 4344 LANGLEY AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Galat, Elena -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4344 LANGLEY AVENUE, MANAGEMENT OFFICE, PENSACOLA, FL 32504 -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 4344 LANGLEY AVENUE, MANAGEMENT OFFICE, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4344 LANGLEY AVENUE, MANAGEMENT OFFICE, PENSACOLA, FL 32504 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000597497 LAPSED 2010 CA 000854 ESCAMBIA COUNTY COURT 2011-08-19 2016-09-19 $2,931,260.06 BIEL LOANCO III-A, LLC., 99 HIGH ST., BOSTON, MA 02110

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State