Search icon

BAYO SHELTER, INC.

Company Details

Entity Name: BAYO SHELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N09000011986
FEI/EIN Number 271503822
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

Agent

Name Role Address
PHILOGENE EMMANUEL Agent 2466 SW ANGUS AVE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
FRANCIS EUGENE R Secretary 614 SE THORNHILL, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
PHILOGENE EMMANUEL President 2466 ANGUS AVE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
Jeanlouis Manese Director 1140 SE Hutchins st, Port Saint Lucie, FL, 34983
Louis Victor Y Director 755 SE Airoso Blvd, Port Saint Lucie, FL, 34983

Treasurer

Name Role Address
Jeanlouis Manese Treasurer 1140 SE Hutchins st, Port Saint Lucie, FL, 34983

Vice President

Name Role Address
Sainvistal Dorlean J Vice President 1100 NE 153Tr, North Miami, FL, 33162

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 No data 2466 SW ANGUS AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 7848 S Federa Highway, SUITE 218, Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-02-16 7848 S Federa Highway, SUITE 218, Port Saint Lucie, FL 34952 No data
PENDING REINSTATEMENT 2012-04-30 No data No data
REINSTATEMENT 2012-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-29 PHILOGENE, EMMANUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State