Search icon

THE BARRIER ISLANDS GOVERNMENTAL COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE BARRIER ISLANDS GOVERNMENTAL COUNCIL, 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: 16 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: N36156
FEI/EIN Number 593082543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL, 33708, US
Mail Address: BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

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 -
CHANGE OF MAILING ADDRESS 2024-08-15 BIG C c/o Town of Redington Beach, 105 164th Avenue, Redington Beach, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 105 164th Avenue, Redington Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Nieves, Adriana -
AMENDMENT 2023-07-20 - -
AMENDMENT 2021-06-30 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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: 02 Apr 2025

Sources: Florida Department of State