Entity Name: | BAY HARBOUR HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | N94000004918 |
FEI/EIN Number | 593313489 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Thomas Shannal | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Stewart Vernetta | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
WRIGHT HERB | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
DALY ROGER | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
TRANQUILLE CARSON | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-02 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REINSTATEMENT | 2021-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-02 |
REINSTATEMENT | 2021-03-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State