Search icon

BAY AREA COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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