Search icon

BAY HIGH QUARTERBACK CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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