Entity Name: | BAY COUNTY CONTRACTORS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | N16000004176 |
FEI/EIN Number | 81-1710410 |
Address: | 1741 N. Sherman Ave., Panama City, FL, 32405, US |
Mail Address: | Post Office Box 35704, Panama City, FL, 32412, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrew Rowell J | Agent | 1741 N. Sherman Ave., Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
Roberts George | President | 1741 N. Sherman Ave., Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
Marshall Matt | Chairman | 2305 Transmitter Rd., Panama City, FL, 32404 |
Name | Role | Address |
---|---|---|
Marshall Matt | Vice President | 2305 Transmitter Rd., Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 1741 N. Sherman Ave., Panama City, FL 32405 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Andrew, Rowell Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1741 N. Sherman Ave., Panama City, FL 32405 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1741 N. Sherman Ave., Panama City, FL 32405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
Off/Dir Resignation | 2020-03-27 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
Domestic Non-Profit | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State