Search icon

BRIDGE BAY AT BANNON LAKES COMMUNITY ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: BRIDGE BAY AT BANNON LAKES COMMUNITY ASSOCIATION 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: 19 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: N16000005036
FEI/EIN Number 81-2716337

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
Mail Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trawick Teresa Treasurer 2695 Dobbs Road, Saint Augustine, FL, 32086
Lovett Sandra Vice President 2695 Dobbs Road, Saint Augustine, FL, 32086
Collier Linda Secretary 2695 Dobbs Road, Saint Augustine, FL, 32086
Rogers Bill Director 2695 Dobbs Road, Saint Augustine, FL, 32086
Nichols Elizabeth Mgr 2695 Dobbs Road, Saint Augustine, FL, 32086
Elizabeth Nichols Agent 2695 Dobbs Road, Saint Augustine, FL, 32086
Kingsley Rhonda President 2695 Dobbs Road, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Elizabeth, Nichols -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2695 Dobbs Road, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-04-19 2695 Dobbs Road, Saint Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2695 Dobbs Road, Saint Augustine, FL 32086 -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-04-11
Reg. Agent Change 2017-04-19
Domestic Non-Profit 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State