Search icon

BAY POINT VISTA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINT VISTA HOMEOWNERS ASSOCIATION, 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: 18 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2003 (22 years ago)
Document Number: N43036
FEI/EIN Number 593228028

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

Address: 10447 Sorrento Rd., Suite 100 PMB #84, Pensacola, FL, 32507, US
Mail Address: 10447 Sorrento Road, Suite 100 PMB #84, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shannon Dennis Treasurer 5958 Bay Vista Dr., PENSACOLA, FL, 32507
DeMartino Cathy President 5915 Bay Vista, PENSACOLA, FL, 32507
Enbody David Boar 5945 North Bay Point Dr, PENSACOLA, FL, 325074456
Domachowski Robert Boar 5950 Bay Vista DR, Pensacola, FL, 32507
Shannon Dennis M Agent 5958 Bay vIsta drive, pensacola, FL, 32507
Lee Johnna Dr. Vice President 5921 BAY VISTA DR., PENSACOLA, FL, 32507
Hermes Barbara Dr. Secretary 5995 W Bay Point Dr, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 Shannon, Dennis M -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 5958 Bay vIsta drive, pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 10447 Sorrento Rd., Suite 100 PMB #84, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2021-02-08 10447 Sorrento Rd., Suite 100 PMB #84, Pensacola, FL 32507 -
AMENDMENT 2003-02-04 - -
REINSTATEMENT 1997-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State