Entity Name: | THE BLUFF AT BEAR POINT OWNERS 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: | 15 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | N06000005268 |
FEI/EIN Number |
204997062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
Mail Address: | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Savoy Kevin | President | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
Savoy Kevin | Director | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
MCCLIMANS LESLIE | Vice President | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
MCCLIMANS LESLIE | Director | 1521 WEST MAIN ST, DOTHAN, AL, 36301 |
EBERHART RONDA | Secretary | 1521 WEST MAIN STREET, DOTHAN, AL, 36301 |
EBERHART RONDA | Treasurer | 1521 WEST MAIN STREET, DOTHAN, AL, 36301 |
EBERHART RONDA | Director | 1521 WEST MAIN STREET, DOTHAN, AL, 36301 |
Savoy Kevin B | Agent | 2224 COCHRAN ROAD, PANAMA CITY, FL, 32402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Savoy, Kevin Brian | - |
REINSTATEMENT | 2023-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 2224 COCHRAN ROAD, PANAMA CITY, FL 32402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-21 | 1521 WEST MAIN ST, DOTHAN, AL 36301 | - |
CHANGE OF MAILING ADDRESS | 2010-06-21 | 1521 WEST MAIN ST, DOTHAN, AL 36301 | - |
CANCEL ADM DISS/REV | 2007-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-02-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State