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 |
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 | - |
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 | - | - |
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