Search icon

BAY ISLANDS CONSERVATION ASSOCIATION, INC.

Company Details

Entity Name: BAY ISLANDS CONSERVATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: N15000008100
FEI/EIN Number 47-4394800
Address: 5187 shadowlawn ave, suite 120, Tampa, FL, 33610, US
Mail Address: 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Zelinskas Aaron M Agent 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617

Treasurer

Name Role Address
CAMPBELL SARITA Treasurer 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
ANDERSON ERIC Vice President 5823 BERKSHIRE CT, ALEXANDRIA, VA, 22303

Secretary

Name Role Address
HENDRIX ROSA Secretary 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
Zelinskas Matthew Director 2044 Longbridge Road, Forney, TX, 75126
BROOKS HERMAN Director 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617

President

Name Role Address
Zelinskas Aaron President 11711 RAINTREE VILLAGE BLVD., APT C, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 5187 shadowlawn ave, suite 120, Tampa, FL 33610 No data
REINSTATEMENT 2018-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-06 Zelinskas, Aaron Michael No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-09-19
Domestic Non-Profit 2015-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State