Search icon

FUNTANA VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: FUNTANA VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNTANA VILLAGE, 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: 14 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 1979 (46 years ago)
Document Number: 374022
FEI/EIN Number 591709000

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

Mail Address: 5817 N LAGOON DR, PANAMA CITY BEACH, FL, 32408, US
Address: 5817 N LAGOON DR, PANAMA CITY BCH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKMAN, W.B.,III President 5817 North Lagoon Drive, PANAMA CITY BEACH, FL, 32408
SPARKMAN, W.B.,III Secretary 5817 North Lagoon Drive, PANAMA CITY BEACH, FL, 32408
SPARKMAN, W.B.,III Treasurer 5817 North Lagoon Drive, PANAMA CITY BEACH, FL, 32408
SPARKMAN, W.B.,III Agent 5817 N LAGOON DR, PANAMA CITY BCH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5817 N LAGOON DR, PANAMA CITY BCH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5817 N LAGOON DR, PANAMA CITY BCH, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-01-29 5817 N LAGOON DR, PANAMA CITY BCH, FL 32408 -
REGISTERED AGENT NAME CHANGED 1989-06-30 SPARKMAN, W.B.,III -
REINSTATEMENT 1979-03-02 - -
CANCEL FOR NON-PAYMENT 1977-12-01 - -
REINSTATEMENT 1976-03-25 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State