Search icon

BAY CREST PARK CIVIC ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: BAY CREST PARK CIVIC 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 Sep 2008 (17 years ago)
Document Number: N08000008611
FEI/EIN Number 263444283

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

Address: 8716 Hickorywood Lane, TAMPA, FL, 33615, US
Mail Address: PO Box 261116, TAMPA, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtis Casey Director PO BOX 26116, Tampa, FL, 33685
Volpitta Mary Director PO BOX 26116, TAMPA, FL, 33685
Lester Michael Scott Agent 8716 Hickorywood Lane, TAMPA, FL, 33615
Coffman Norm President PO Box 261116, TAMPA, FL, 33685
Lester Michael Scott Vice President PO Box 261116, TAMPA, FL, 33685
Zahn Greg Director PO Box 261116, TAMPA, FL, 33685
Housand John Director PO Box 261116, TAMPA, FL, 33685

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-21 Silva, Luis -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 101 E Kennedy Blvd, C/O Luis Silva, Suite 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 101 E Kennedy Blvd, C/O Luis Silva, Suite 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-01-17 8716 Hickorywood Lane, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 8716 Hickorywood Lane, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 8716 Hickorywood Lane, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-03-13 Lester, Michael Scott -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State