Entity Name: | BAYSHORE HOUSING CORPORATION |
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: | 14 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N96000001686 |
FEI/EIN Number |
593411499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 970 Gulf Shore Drive, Destin, FL, 32541, US |
Address: | 110 PERRY AVE., FT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCE BEN | Director | 551 MOONEY RD, FORT WALTON BEACH, FL, 32547 |
PEARCE BEN | President | 551 MOONEY RD, FORT WALTON BEACH, FL, 32547 |
WRIGHT LAURA | Director | 110 PERRY AVE SE, FT WALTON BEACH, FL, 32548 |
WRIGHT LAURA | Secretary | 110 PERRY AVE SE, FT WALTON BEACH, FL, 32548 |
WILCOX CYNTHIA A | Director | 110 PERRY AVE, FT WALTON BEACH, FL, 32548 |
WILCOX CYNTHIA A | Vice President | 110 PERRY AVE, FT WALTON BEACH, FL, 32548 |
COLE ROBERT | Director | 200 WILLING ST, MILTON, FL, 32570 |
WRIGHT LAURA B | Agent | 110 PERRY AVE. SE, FT WALTON BCH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 110 PERRY AVE., FT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 110 PERRY AVE. SE, FT WALTON BCH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-09 | 110 PERRY AVE., FT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-09 | WRIGHT, LAURA B | - |
AMENDMENT | 1997-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State