Search icon

BAY PARK PLACE, INC. - Florida Company Profile

Company Details

Entity Name: BAY PARK PLACE, 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: 30 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2023 (a year ago)
Document Number: N32611
FEI/EIN Number 593010707

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

Key Officers & Management

Name Role Address
Burt Pam Vice President 10502 N. Dale Mabry Hwy, TAMPA, FL, 33618
Diaz Kathleen Director 10502 N. Dale Mabry Hwy, TAMPA, FL, 33618
Gallagly Donelda Director 10502 N. Dale Mabry Hwy, TAMPA, FL, 33618
ORDWAY SALLY Secretary 10502 N. Dale Mabry Hwy, TAMPA, FL, 33618
Baumgartner Jimmy M President 10502 N. Dale Mabry Hwy, TAMPA, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-11 10502 N. Dale Mabry Hwy, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 10502 N. Dale Mabry Hwy, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-12-11 Westcoast Management & Realty, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 10502 N. Dale Mabry Hwy, TAMPA, FL 33618 -
REINSTATEMENT 2023-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2022-12-08 - -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-11-19
Amended and Restated Articles 2022-12-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2018-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State