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 |
Name | Role | Address |
---|---|---|
Nieves, Adriana | Agent | 105 164th Avenue, Redington Beach, FL 33708 |
Name | Role | Address |
---|---|---|
Hendrickson, Lisa | Treasurer | 17425 Gulf Blvd., Redington Shores, FL 33708 |
Name | Role | Address |
---|---|---|
Will, David | President | Town of Redington Beach, 105 164th Avenue Redington Beach, FL 33708 |
Name | Role | Address |
---|---|---|
Gattis, Dave | Vice President | 444 Causeway Boulevard, Belleair Beach, FL 33786 |
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 |
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