Entity Name: | BAYWATCH CONDOMINIUM ASSOCIATION OF PENSACOLA BEACH, 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: | 10 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | N09659 |
FEI/EIN Number |
592547461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Mail Address: | P.O. Box 1568, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Indey | Secretary | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Joslyn Phil | Treasurer | 1150 Ft. Pickens Road, Pensacola Beach, FL, 32561 |
Campbell Ryan | President | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Campbell Bill | Director | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Williams Laurie | President | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Watson Linda | Agent | 1261 Harrison ve, Gulf Breeze, FL, 32561 |
Alberts Rick | Director | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1261 Harrison ve, Gulf Breeze, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Watson, Linda | - |
REINSTATEMENT | 1997-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-10 | 1150 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State