Entity Name: | BEACH TO BAY CONNECTION ASSOCIATION, 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: | 04 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | N96000002922 |
FEI/EIN Number |
593384585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3142 SHERWOOD ROAD, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 412 HILLTOP DRIVE, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCQUISTON BONNIE | Director | 14 ALLIGATOR COVE, GRAYTON BEACH, FL |
MCQUISTON BONNIE | Treasurer | 14 ALLIGATOR COVE, GRAYTON BEACH, FL |
ALEXANDER CYNTHIA | Director | 56 OLD MILLER PL, GRAYTON BEACH, FL, 32459 |
COBENA CELESTE | President | 412 HILLTOP, SANTA ROSA BCH, FL, 32459 |
COBENA CELESTE | Director | 412 HILLTOP, SANTA ROSA BCH, FL, 32459 |
STENBERG CYNTHIA T | Agent | 3142 Sherwood Road, Defuniak Springs, FL, 32435 |
ALEXANDER CYNTHIA | Secretary | 56 OLD MILLER PL, GRAYTON BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 3142 Sherwood Road, Defuniak Springs, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 3142 SHERWOOD ROAD, DEFUNIAK SPRINGS, FL 32435 | - |
REINSTATEMENT | 2009-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3142 SHERWOOD ROAD, DEFUNIAK SPRINGS, FL 32435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1997-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State