Entity Name: | ALLEN OF BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 2005 (19 years ago) |
Document Number: | P04000055652 |
FEI/EIN Number | 200956172 |
Address: | 814 Adams Street, Suite 109, BAY CITY, MI, 48708, US |
Mail Address: | 814 Adams Street, Suite 109, BAY CITY, MI, 48708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hildebrant Rodney A | Agent | 1400 S Greenway, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HILDEBRANT RODNEY A | President | 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HILDEBRANT RODNEY A | Secretary | 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134 |
HILDEBRANT JEFFREY | Secretary | 401 CENTER AVE, BAY CITY, MI, 48708 |
Name | Role | Address |
---|---|---|
HILDEBRANT RODNEY A | Treasurer | 1400 SOUTH GREENWAY DRIVE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HILDEBRANT RODNEY A | Director | 1400 SOUTH GREENWAY, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Meehan Matthew | Vice President | 814 Adams Street, BAY CITY, MI, 48708 |
Name | Role | Address |
---|---|---|
Jammer Rochelle M | Exec | 814 Adams Street, BAY CITY, MI, 48708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Hildebrant, Rodney A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 1400 S Greenway, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 814 Adams Street, Suite 109, BAY CITY, MI 48708 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 814 Adams Street, Suite 109, BAY CITY, MI 48708 | No data |
NAME CHANGE AMENDMENT | 2005-09-12 | ALLEN OF BAY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State