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 |
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 |
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 | - |
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