Entity Name: | BAY PINES ANNEX ASSOCIATION, 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 1985 (39 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12580 |
FEI/EIN Number |
592664990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 SEMINOLE BLVD, SEMINOLE, FL, 33772, US |
Mail Address: | 5640 SEMINOLE BLVD. #335, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANWINKLE FRANCES | President | 5640 SEMINOLE BLVD #335, SEMINOLE, FL, 33772 |
Smith Toni | Treasurer | 5640 SEMINOLE BLVD #158, SEMINOLE, FL, 33772 |
Crawford Deborah F | Secretary | 5640 SEMINOLE BLVD #341, SEMINOLE, FL, 33772 |
SMITH BILL | Director | 5640 SEMINOLE BLVD. #158, SEMINOLE, FL, 33772 |
WORTLEY DEAN | Director | 5640 SEMINOLE BLVD.#339, SEMINOLE, FL, 33772 |
Crawford Robert | Director | 5640 Seminole Blvd. #341, Seminole, FL, 33772 |
Vanwinkle Frances M | Agent | 5640 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 5640 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 5640 SEMINOLE BLVD, #335, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Vanwinkle, Frances M. | - |
AMENDMENT | 2012-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 5640 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2012-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State