Search icon

BAY COUNTY MOTORCYLE FOUNDATION, INC.

Company Details

Entity Name: BAY COUNTY MOTORCYLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: N16000003591
FEI/EIN Number 81-3768944
Address: 1611 Foster Ave, Panama City, FL, 32405, US
Mail Address: 1611 Foster Ave, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Perry Larry Agent 200 Harrison Ave, Panama City, FL, 32401

President

Name Role Address
Husava Michael President 311 Fortner ave, Mexico beach, FL, 32456

Director

Name Role Address
Husava Michael Director 311 Fortner ave, Mexico beach, FL, 32456
Hegreberg Kelby Director 10030 Ashley lane, Panama City, FL, 32409
FERRAIOLO JOSIE Director 1611 Foster Ave, Panama City, FL, 32405

Treasurer

Name Role Address
Hegreberg Kelby Treasurer 10030 Ashley lane, Panama City, FL, 32409

Secretary

Name Role Address
FERRAIOLO JOSIE Secretary 1611 Foster Ave, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Perry, Larry No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 200 Harrison Ave, Panama City, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1611 Foster Ave, Panama City, FL 32405 No data
CHANGE OF MAILING ADDRESS 2021-01-28 1611 Foster Ave, Panama City, FL 32405 No data
REINSTATEMENT 2020-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-12-18
Domestic Non-Profit 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State