Search icon

BAY WEST CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY WEST CLUB HOMEOWNERS ASSOCIATION, 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: 28 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N98000003100
FEI/EIN Number 593592710

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

Address: 9315 MEMORIAL HWY., TAMPA, FL, 33615, US
Mail Address: 138 SHORE PARKWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND RITA J President 138 SHORE PARKWAY, TAMPA, FL, 33615
HAMMOND RITA J Treasurer 138 SHORE PARKWAY, TAMPA, FL, 33615
HAMMOND RITA J Director 138 SHORE PARKWAY, TAMPA, FL, 33615
MADDEN DAWN Vice President 214 PASADENA DRIVE, TAMPA, FL, 33615
MADDEN DAWN Director 214 PASADENA DRIVE, TAMPA, FL, 33615
Mederos Josephine G Secretary 108 Shore Pkwy, TAMPA, FL, 33615
Mederos Josephine G Director 108 Shore Pkwy, TAMPA, FL, 33615
HAMMOND RITA J Agent 138 SHORE PARKWAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-07 9315 MEMORIAL HWY., TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 138 SHORE PARKWAY, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 9315 MEMORIAL HWY., TAMPA, FL 33615 -
AMENDMENT AND NAME CHANGE 2010-07-01 BAY WEST CLUB HOMEOWNERS ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2006-05-11 HAMMOND, RITA J -
NAME CHANGE AMENDMENT 2005-08-02 BAY WEST MOBILE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-07-15
Amendment and Name Change 2010-07-01
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State