Search icon

THE BLUFF AT BEAR POINT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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