Entity Name: | BAYSHORE BEAUTIFUL HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N26381 |
FEI/EIN Number |
592894464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 S. MacDill Avenue, TAMPA, FL, 33629, US |
Mail Address: | 3225 S. MacDill Avenue, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godwin John | President | 3225 S. MacDill Avenue, TAMPA, FL, 33629 |
Merlin Bill | Treasurer | 3225 S. MacDill Avenue, TAMPA, FL, 33629 |
Carbo Verna | Secretary | 3225 S. MacDill Avenue, TAMPA, FL, 33629 |
Godwin John | Agent | 3225 S. MacDill Avenue, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | Godwin, John | - |
REINSTATEMENT | 2021-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 3225 S. MacDill Avenue, Suite 129, Box 247, TAMPA, FL 33629 | - |
REINSTATEMENT | 1990-01-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-22 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State