Search icon

BAY POINTE PLANTATION OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BAY POINTE PLANTATION OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 1997 (28 years ago)
Document Number: N97000002143
FEI/EIN Number 593501526
Mail Address: 908 Gardengate Circle, Pensacola, FL, 32504, US
Address: 7502 Old Bay Pointe Road, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Coffey Kim Agent 908 Gardengate Circle, Pensacola, FL, 32504

Vice President

Name Role Address
WILEY JOHN G Vice President 7514 OLD BAY POINTE ROAD, MILTON, FL, 32583

Director

Name Role Address
WILEY JOHN G Director 7514 OLD BAY POINTE ROAD, MILTON, FL, 32583
Snyder David Director 3940 Plantation Cove Court, Milton, FL, 32583
Tait Thomas Director 7417 Old Bay Pointe Rd., Milton, FL, 32583

President

Name Role Address
Williams Rhett President 7592 Old Bay Pointe Road, Milton, FL, 32583

Treasurer

Name Role Address
Bobe Casey Treasurer 500 S Palafox St., Pensacola, FL, 32502

Secretary

Name Role Address
Marshall Amber G Secretary 7574 OLD BAY POINTE RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 7502 Old Bay Pointe Road, MILTON, FL 32583 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 Coffey, Kim No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 908 Gardengate Circle, Pensacola, FL 32504 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 7502 Old Bay Pointe Road, MILTON, FL 32583 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State