Entity Name: | BID-A-WEE BEACH PARK, INCORPORATED |
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: | 09 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | N97000006848 |
FEI/EIN Number |
593595430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13601 Front Beach Road, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | P.O. BOX 9745, PANAMA CITY BEACH, FL, 32417, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Julianne B | Secretary | P.O. BOX 9745, PANAMA CITY BEACH, FL, 32417 |
Ward Norman | President | 408 Petrel Street, Panama City Beach, FL, 32417 |
Stephens Cary | Director | P. O. Box 9745, Panama City Beach, FL, 32417 |
Taylor Kendall | Vice President | P.O. BOX 9745, PANAMA CITY BEACH, FL, 32417 |
STOECKERT MICHAEL | Director | P.O. BOX 9745, PANAMA CITY BEACH, FL, 32417 |
Abell Ronald B | Director | P. O. Box 9745, Panama City Beach, FL, 32417 |
Ward Norm | Agent | 408 Petrel St., Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Ward, Norm | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 408 Petrel St., Panama City Beach, FL 32413 | - |
AMENDMENT | 2014-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 13601 Front Beach Road, PANAMA CITY BEACH, FL 32413 | - |
AMENDMENT | 2013-11-13 | - | - |
AMENDMENT | 2013-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 13601 Front Beach Road, PANAMA CITY BEACH, FL 32413 | - |
AMENDMENT | 1998-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State