Entity Name: | BAY OAKS VILLAGE MHP II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000043297 |
FEI/EIN Number | 47-4018127 |
Mail Address: | 2367 Foxworth Drive, Panama City, FL, 32405, US |
Address: | 420 KIMBREL AVE. N., CALLAWAY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helms Thomas S | Agent | 2367 Foxworth Drive, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
HELMS THOMAS S | President | 2367 Foxworth Drive, Panama City, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 420 KIMBREL AVE. N., CALLAWAY, FL 32404 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Helms, Thomas Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 2367 Foxworth Drive, Panama City, FL 32405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
Domestic Profit | 2015-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State