Search icon

BAYO SHELTER, INC. - Florida Company Profile

Company Details

Entity Name: BAYO SHELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N09000011986
FEI/EIN Number 271503822

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

Address: 7848 S Federa Highway, SUITE 218, Port Saint Lucie, FL, 34952, US
Mail Address: 7848 S FEDERAL HIGHWAY, SUITE 218, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS EUGENE R Secretary 614 SE THORNHILL, PORT SAINT LUCIE, FL, 34953
PHILOGENE EMMANUEL President 2466 ANGUS AVE, PORT SAINT LUCIE, FL, 34953
Jeanlouis Manese Treasurer 1140 SE Hutchins st, Port Saint Lucie, FL, 34983
Sainvistal Dorlean J Vice President 1100 NE 153Tr, North Miami, FL, 33162
Louis Victor Y Director 755 SE Airoso Blvd, Port Saint Lucie, FL, 34983
PHILOGENE EMMANUEL Agent 2466 SW ANGUS AVE, PORT SAINT LUCIE, FL, 34953
Jeanlouis Manese Director 1140 SE Hutchins st, Port Saint Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186188 BAYO SHELTER EXPIRED 2009-12-17 2014-12-31 - 2466 SW ANGUS AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 7848 S Federa Highway, SUITE 218, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2015-02-16 7848 S Federa Highway, SUITE 218, Port Saint Lucie, FL 34952 -
PENDING REINSTATEMENT 2012-04-30 - -
REINSTATEMENT 2012-04-29 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 PHILOGENE, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-29
Domestic Non-Profit 2009-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State