Search icon

VENTURE OUT AT PANAMA CITY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE OUT AT PANAMA CITY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: 716585
FEI/EIN Number 581260154

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

Address: Venture Out at Panama City Beach, Inc., 4345 Thomas Drive, Panama City Beach, FL, 32408, US
Mail Address: Venture Out at Panama City Beach, Inc., 4345 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Switzer Kathryn Secretary VENTURE OUT AT PANAMA CITY BEACH, INC., Panama City Beach, FL, 32408
RAINEY CINDY Treasurer VENTURE OUT AT PANAMA CITY BEACH, INC., Panama City Beach, FL, 32408
WHIDDEN REBECCA President VENTURE OUT AT PANAMA CITY BEACH, INC., Panama City Beach, FL, 32408
Bell Anne Asst VENTURE OUT AT PANAMA CITY BEACH, INC., Panama City Beach, FL, 32408
HERBERT NEAL Vice President VENTURE OUT AT PANAMA CITY BEACH, INC., Panama City Beach, FL, 32408
Galemore Blye Director Venture Out at Panama City Beach, Inc., Panama City Beach, FL, 32408
BURG WYNN PA / BRANDON BURG Agent 215 HARRISON AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-13 BURG WYNN PA / BRANDON BURG -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 215 HARRISON AVE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 Venture Out at Panama City Beach, Inc., 4345 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-02-05 Venture Out at Panama City Beach, Inc., 4345 Thomas Drive, Panama City Beach, FL 32408 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2004-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State