Search icon

BOCA BAY PASS CLUB CORPORATION - Florida Company Profile

Company Details

Entity Name: BOCA BAY PASS CLUB CORPORATION
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: 26 Mar 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: N42690
FEI/EIN Number 650269060

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

Address: 898 GULF BOULEVARD, BOCA GRANDE, FL, 33921, US
Mail Address: P.O. BOX 1677, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON RAYNOR Secretary P.O. BOX 1677, BOCA GRANDE, FL, 33921
DARSIE GAY Vice President P.O. BOX 1677, BOCA GRANDE, FL, 33921
RICE JOHN President P.O. BOX 1677, BOCA GRANDE, FL, 33921
GALLAGHER PATRICK Treasurer P.O. BOX 1677, BOCA GRANDE, FL, 33921
PARR GRANT Director PO Box 1239, Boca Grande, FL, 33921
FRASER SUSAN Director PO Box 1239, Boca Grande, FL, 33921
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 898 GULF BOULEVARD, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2013-06-17 898 GULF BOULEVARD, BOCA GRANDE, FL 33921 -
AMENDED AND RESTATEDARTICLES 2003-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-03-26 CT CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2001-03-30 - -
AMENDED AND RESTATEDARTICLES 1992-02-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State