Search icon

THE BARRIER ISLANDS GOVERNMENTAL COUNCIL, INC.

Company Details

Entity Name: THE BARRIER ISLANDS GOVERNMENTAL COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: N36156
FEI/EIN Number 59-3082543
Address: BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL 33708
Mail Address: BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Nieves, Adriana Agent 105 164th Avenue, Redington Beach, FL 33708

Treasurer

Name Role Address
Hendrickson, Lisa Treasurer 17425 Gulf Blvd., Redington Shores, FL 33708

President

Name Role Address
Will, David President Town of Redington Beach, 105 164th Avenue Redington Beach, FL 33708

Vice President

Name Role Address
Gattis, Dave Vice President 444 Causeway Boulevard, Belleair Beach, FL 33786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2024-08-15 BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 105 164th Avenue, Redington Beach, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Nieves, Adriana No data
AMENDMENT 2023-07-20 No data No data
AMENDMENT 2021-06-30 No data No data
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-30
Amendment 2023-07-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-21
Amendment 2021-06-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State