Search icon

BAY AREA TENNIS, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA TENNIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N93000001763
FEI/EIN Number 650405408

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

Address: 73 S. PALM AVE., SUITE 215, SARASOTA, FL, 34236, US
Mail Address: 73 S. PALM AVE., SUITE 215, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMURRAY DONALD President 1303 LANDINGS DR., SARASOTA, FL, 34231
MCMURRAY DONALD Director 1303 LANDINGS DR., SARASOTA, FL, 34231
BANGOURA SEKOU Director 1006 45TH STREET, E., BRADENTON, FL, 34208
MCMURRAY MEREDITH Secretary 1303 LANDINGS DR., SARASOTA, FL, 34231
MCMURRAY MEREDITH Director 1303 LANDINGS DR., SARASOTA, FL, 34231
FOX JENNIFER Director 6476 29TH STREET, N., BRADENTON, FL, 34209
MORRISON KATE Director 3680 ASTOR DR, SARASOTA, FL, 34233
MORRISON KATE Agent 5679 KUMQUAT AVENUE, NORTH PORT, FL, 34286
BANGOURA SEKOU Vice President 1006 45TH STREET, E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 5679 KUMQUAT AVENUE, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 73 S. PALM AVE., SUITE 215, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2001-02-05 73 S. PALM AVE., SUITE 215, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2001-02-05 MORRISON, KATE -
REINSTATEMENT 2001-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
RESTATED ARTICLES 1995-01-27 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-04
REINSTATEMENT 2001-02-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State