Entity Name: | BAY AREA COUNCIL, 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: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 30 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2016 (9 years ago) |
Document Number: | N98000007005 |
FEI/EIN Number |
593379006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15120 County Line Road, Springhill, FL, 34610, US |
Mail Address: | 2606 Thomasville Rd, TALLAHASSEE, FL, 32308, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZZARA WILFRED | Vice President | 15120 County Line Road, Springhill, FL, 34610 |
BAPTIST SHAWN | Vice President | 15120 County Line Road, Springhill, FL, 34610 |
HENDERSON CYNTHIA A | Agent | 2606 Thomasville Rd, TALLAHASSEE,, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000128856 | CITRUS PARAMEDICS AND EMT'S | EXPIRED | 2014-12-22 | 2019-12-31 | - | PO BOX 5900, HUDSON, FL, 34674 |
G14000127543 | PASCO COUNTY COUNCIL OF FIREFIGHTERS | EXPIRED | 2014-12-18 | 2019-12-31 | - | PO BOX 5900, HUDSON, FL, 34674--590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2606 Thomasville Rd, TALLAHASSEE,, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 15120 County Line Road, Springhill, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 15120 County Line Road, Springhill, FL 34610 | - |
AMENDMENT | 2010-07-21 | - | - |
REINSTATEMENT | 2010-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-02 | HENDERSON, CYNTHIA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-30 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-14 |
Amendment | 2010-07-21 |
Reinstatement | 2010-06-02 |
REINSTATEMENT | 2007-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State