Search icon

BAY PINES CENTRAL COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: BAY PINES CENTRAL COMMITTEE, 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: 12 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: N51273
FEI/EIN Number 593152505

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

Address: 9801 Bay Pines Blvd, St Petersburg, FL, 33708, US
Mail Address: % SunTree Community Management, LLC, PO Box 534, Bay Pines, FL, 33744, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Churilla Tom Vice President % SunTree Community Management, LLC, Bay Pines, FL, 33744
Classen Keith Director % SunTree Community Management, LLC, Bay Pines, FL, 33744
Gilore Bernie Director % SunTree Community Management, LLC, Bay Pines, FL, 33744
Leto Anthony Director % SunTree Community Management, LLC, Bay Pines, FL, 33744
Alex Michael President % SunTree Community Management, LLC, Bay Pines, FL, 33744
SUNTREE COMMUNITY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 9801 Bay Pines Blvd, St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2021-03-30 9801 Bay Pines Blvd, St Petersburg, FL 33708 -
REGISTERED AGENT NAME CHANGED 2021-03-30 SunTree Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 % SunTree Community Management, LLC, PO Box 534, Bay Pines, FL 33744 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State