Search icon

BB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BB 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: 17 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2008 (17 years ago)
Document Number: N99000004884
FEI/EIN Number 760616215

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

Address: BB HOMEOWNERS BOARD OF DIRECTORS, 6060 VALHALLA AVE, PENSACOLA, FL, 32507
Mail Address: 13880 Perdido Key Drive, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN JEFF President 6052 ELYSIAN AVE, PENSACOLA, FL, 32507
DISOTELLE MIKE Treasurer 6048 ELYSIAN AVE, PENSACOLA, FL, 32507
ABLAZEY KATHY Secretary 23 WOODLAND DR, MARLBOROUGH, MA, 01752
Lingo William Director 13933 Del Rio Dr, PENSACOLA, FL, 32507
Gary Hill Director 13937 Del Rio Dr, Pensacola, FL, 32507
STRICKLAND SHELLY Agent 13880 Perdido Key Drive, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 BB HOMEOWNERS BOARD OF DIRECTORS, 6060 VALHALLA AVE, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2023-04-19 STRICKLAND, SHELLY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 13880 Perdido Key Drive, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 BB HOMEOWNERS BOARD OF DIRECTORS, 6060 VALHALLA AVE, PENSACOLA, FL 32507 -
AMENDMENT 2008-01-04 - -
NAME CHANGE AMENDMENT 2003-12-09 BB HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State