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 |
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 |
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 | - | - |
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