Entity Name: | BAKER AREA YOUTH ASSOCIATION, INCORPORATED |
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: | 12 Aug 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | N44675 |
FEI/EIN Number |
593124197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 CHARLIE DAY ROAD, BAKER, FL, 32531 |
Mail Address: | P.O. BOX 191, BAKER, FL, 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Area Youth Assosication | Agent | 1420 Charlie Day Road, BAKER, FL, 32531 |
Clark Christopher | President | 1420 Charlie Day Rd, BAKER, FL, 32531 |
Lindros Jonathan | VIce | 1420 Charlie Day Rd, Baker, FL, 32564 |
Clark Janae | Secretary | 1420 Charlie Day Rd, Baker, FL, 32531 |
Corbitt Kara | Treasurer | 5276 Galliver CTO, Baker, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 1420 Charlie Day Road, BAKER, FL 32531 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-09 | Baker Area Youth Assosication | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-07 | 1420 CHARLIE DAY ROAD, BAKER, FL 32531 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-21 | 1420 CHARLIE DAY ROAD, BAKER, FL 32531 | - |
REINSTATEMENT | 2000-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-16 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State