Entity Name: | BAYOU CLUB 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: | 09 Oct 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | N17232 |
FEI/EIN Number |
593007197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEN GERALD | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Gomer Glenn | President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Wall Sue | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Walker, Jr. Malcolm D | Treasurer | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Lele Uday | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
DeWitt Paul | Secretary | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-18 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | Westcoast Management & Realty, Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-10-18 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
AMENDMENT | 2019-04-24 | - | - |
REINSTATEMENT | 1997-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1991-09-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1991-01-28 | - | - |
AMENDMENT | 1986-11-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-30 |
Amendment | 2019-04-24 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State