Entity Name: | BIMINI ONE WEST HUNTING ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIMINI ONE WEST HUNTING ASSOCIATION, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Apr 2010 (15 years ago) |
Document Number: | P10000034069 |
FEI/EIN Number |
272354421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6156 Del Rio Drive, Port Orange, FL, 32127, US |
Mail Address: | 6156 DEL RIO DRIVE, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOBLES JEFF | Vice President | 39 Scott Street, Welaka, FL, 32193 |
MERCER LOUIE W | Secretary | 6156 DEL RIO DRIVE, PORT ORANGE, FL, 32127 |
Pellicer Donald | President | 499 CR 115 South, Bunnell, FL, 32110 |
Mercer Louie W | Agent | 6156 Del Rio Drive, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-23 | 6156 Del Rio Drive, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-23 | Mercer, Louie W | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-23 | 6156 Del Rio Drive, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 6156 Del Rio Drive, Port Orange, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State