Entity Name: | BAHAMAVILLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000003935 |
FEI/EIN Number | 81-1185705 |
Address: | 218 Orange Ave, Fort Pierce, FL, 34950, US |
Mail Address: | 1214 AVE L., FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montes Miguel A | Agent | 1214 Ave L, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
RAHMING-SECGIN SHEILA | President | 239 S Indian River Drive, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
Secgin Yilmaz | Secretary | 239 S Indian River Drive, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Santana Montes Denise | Vice President | 1214 Ave L, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Montes Miguel A | Treasurer | 1214 Ave L, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-06-05 | 218 Orange Ave, Fort Pierce, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 218 Orange Ave, Fort Pierce, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | Montes, Miguel Angel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-07 | 1214 Ave L, Fort Pierce, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2017-03-27 |
Domestic Profit | 2016-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State