Entity Name: | BAY COUNTY STAMP CLUB, 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: | 21 May 1985 (40 years ago) |
Document Number: | N09388 |
FEI/EIN Number |
593176173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 W Orange Ave, Wewahitchka, FL, 32465, US |
Mail Address: | 243 W Orange Ave, Wewahitchka, FL, 32465, US |
ZIP code: | 32465 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Pamela | Secretary | 243 W Orange Ave, Wewahitchka, FL, 32465 |
Baldwin Walter | President | 5002 Merritt Brown Way, PANAMA CITY, FL, 32404 |
Pitt Kenneth | Vice President | P.O. Box 27637, PANAMA CITY Beach, FL, 32411 |
Stewart Pamela S | Agent | 243 W Orange Ave, Wewahitchka, FL, 32465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 243 W Orange Ave, Wewahitchka, FL 32465 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 243 W Orange Ave, Wewahitchka, FL 32465 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Stewart, Pamela S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 243 W Orange Ave, Wewahitchka, FL 32465 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State