Search icon

BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.

Company Details

Entity Name: BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 1995 (29 years ago)
Document Number: N47647
FEI/EIN Number 59-3158212
Address: 2101 Northside Dr., Unit 101, Panama City, FL 32405
Mail Address: 2101 Northside Dr., Unit 101, Panama City, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX DEFERRED ANNUITY PLAN OF BAY, FRANKLIN, GULF HEALTH START COALITION, INC. 2011 593158212 2012-07-24 BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 624100
Sponsor’s telephone number 8508724130
Plan sponsor’s address 907 CHERRY ST., PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593158212
Plan administrator’s name BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.
Plan administrator’s address 907 CHERRY ST., PANAMA CITY, FL, 32401
Administrator’s telephone number 8508724130

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2011 593158212 2012-07-24 BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 624100
Sponsor’s telephone number 8508724130
Plan sponsor’s address 907 CHERRY ST., PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593158212
Plan administrator’s name BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.
Plan administrator’s address 907 CHERRY ST., PANAMA CITY, FL, 32401
Administrator’s telephone number 8508724130

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2010 593158212 2011-12-07 BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 624100
Sponsor’s telephone number 8508724130
Plan sponsor’s address 907 CHERRY ST, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593158212
Plan administrator’s name BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.
Plan administrator’s address 907 CHERRY ST, PANAMA CITY, FL, 32401
Administrator’s telephone number 8508724130

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-07
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2010 593158212 2011-12-07 BAY, FRANKLIN, GULF HEALTHY START COALITION, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 624100
Sponsor’s telephone number 8508724130
Plan sponsor’s address 907 CHERRY ST, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593158212
Plan administrator’s name BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.
Plan administrator’s address 907 CHERRY ST, PANAMA CITY, FL, 32401
Administrator’s telephone number 8508724130

Signature of

Role Employer/plan sponsor
Date 2011-12-07
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF BAY,FRANKLIN, GULF HEALTHY START COALITION, INC. 2009 593158212 2010-08-26 BAY,FRANKLIN, GULF HEALTHY START COALITION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 624100
Sponsor’s telephone number 8508724130
Plan sponsor’s address 907 CHERRY ST, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 593158212
Plan administrator’s name BAY,FRANKLIN, GULF HEALTHY START COALITION, INC.
Plan administrator’s address 907 CHERRY ST, PANAMA CITY, FL, 32401
Administrator’s telephone number 8508724130

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing SHARON OWENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHARON, TRAINOR M Agent 2101 Northside Dr., Unit 101, Panama City, FL 32405

Chief Executive Officer

Name Role Address
Trainor, Sharon M Chief Executive Officer 218 E. 2nd Place, Panama City, FL 32401

Vice President

Name Role Address
Lovingood, Mary Beth Vice President 4750 Collegiate Dr., Panama City, FL 32401
Thomas, Brad Vice President 1418 W. 23rd St., Panama City, FL 32405

Past President

Name Role Address
Caldwell, Sonya Past President 3110 W. 13th Street, Panama City, FL 32405

Director

Name Role Address
Maddalena, Julia Director 304 Magnolia Ave., Panama City, FL 32401
Goodwin, Maria Director 5230 W. Hwy 98, Panama City, FL 32401
Oglesby, Katie Director 3106 W. 23rd St., Panama City, FL 32405
Nunez, Luissette Director 2611 N. Hwy 231, Panama City, FL 32405

Treasurer

Name Role Address
Hutt, Angie Treasurer 1413 Country Club Dr., Lynn Haven, FL 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 2101 Northside Dr., Unit 101, Panama City, FL 32405 No data
CHANGE OF MAILING ADDRESS 2020-12-23 2101 Northside Dr., Unit 101, Panama City, FL 32405 No data
REGISTERED AGENT NAME CHANGED 2020-12-23 SHARON, TRAINOR M No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 2101 Northside Dr., Unit 101, Panama City, FL 32405 No data
AMENDMENT 1995-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State