Entity Name: | BAY HIGH QUARTERBACK CLUB, 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: | 29 May 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N96000003108 |
FEI/EIN Number |
593405853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 HARRISON AVENUE, PANAMA CITY, FL, 32401, US |
Mail Address: | 1200 Harrison Ave, BHS Quarterback Club, Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Ron | President | 1200 Harrison Ave, Panama City, FL, 32401 |
Keller Keith | Vice President | 1200 Harrison Ave, Panama City, FL, 32401 |
Carson Ashley | Treasurer | 1200 Harrison Ave, Panama City, FL, 32401 |
DeVos Matt | Secretary | 1200 Harrison Ave, Panama City, FL, 32401 |
BAY HIGH QUARTERBACK CLUB, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 1200 Harrison Ave, BHS Quarterback Club, Suite 800, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 1200 HARRISON AVENUE, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-05 | Bay High Quarterback Club | - |
REINSTATEMENT | 2010-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 1200 HARRISON AVENUE, PANAMA CITY, FL 32401 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-11 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-05 |
AMENDED ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State