Search icon

BAYOU POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU POINT HOMEOWNERS 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: 20 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N97000003590
FEI/EIN Number 900035603

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 130 BAYOU POINT DR, SANTA ROSA BEACH, FL, 32459
Mail Address: 130 BAYOU POINT DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT NATHAN President 130 BAYOU POINT DR, SANTA ROSA BEACH, FL, 32459
ABBOTT NATHAN Director 130 BAYOU POINT DR, SANTA ROSA BEACH, FL, 32459
ROGERS CLYDE H Treasurer 6742 INGLESIDE LANE, KNOXVILLE, TN, 37918
ROGERS CLYDE H Director 6742 INGLESIDE LANE, KNOXVILLE, TN, 37918
ABBOTT CYNTHIA Secretary 11125 US HIGHWAY 98 WEST, DESTIN, FL, 32550
ABBOTT CYNTHIA Director 11125 US HIGHWAY 98 WEST, DESTIN, FL, 32550
ABBOTT NATHAN J Agent 130 BAYOU POINT DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 130 BAYOU POINT DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-01-09 ABBOTT, NATHAN J -
CHANGE OF MAILING ADDRESS 2014-04-19 130 BAYOU POINT DR, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 130 BAYOU POINT DR, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2001-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State