Entity Name: | 7115 BAHIA NORTH OWNERS' 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: | 08 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 1996 (29 years ago) |
Document Number: | N24716 |
FEI/EIN Number |
592882842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6515-21 N.W. 115TH LANE, AT TURKEY CREEK, ALACHUA, FL, 32615, US |
Mail Address: | 544 Turkey Creek, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Westby Claire | Secretary | 6515 N.W. 115TH LANE, ALACHUA, FL, 32615 |
Westby Claire | Treasurer | 6515 N.W. 115TH LANE, ALACHUA, FL, 32615 |
Westby Claire | Director | 6515 N.W. 115TH LANE, ALACHUA, FL, 32615 |
Oltmans Norma | Director | 6521 N.W. 115TH LANE, Alachua, FL, 32615 |
Scruggs James | Director | 6517 N.W. 115TH LANE, Alachua, FL, 32615 |
Scruggs Pamela | Director | 436 Turkey Creek, Alachua, FL, 32615 |
Westby Claire | Agent | 6515 N.W. 115TH LANE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-09 | 6515-21 N.W. 115TH LANE, AT TURKEY CREEK, ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Westby, Claire | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 6515 N.W. 115TH LANE, 544 TURKEY CREEK, ALACHUA, FL 32615 | - |
REINSTATEMENT | 1996-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-15 | 6515-21 N.W. 115TH LANE, AT TURKEY CREEK, ALACHUA, FL 32615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-02 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State