Search icon

P. A. V. OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: P. A. V. OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: 727691
FEI/EIN Number 59-2871256
Address: 7901 SURF DRIVE, PANAMA CITY BEACH, FL 32408
Mail Address: 7901 Surf Drive Unit 7, Panama City Beach, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Scott, Michelle Agent 7901 Surf Dr, Unit #7, PANAMA CITY BEACH, FL 32408

Board member

Name Role Address
Scott, Michelle Board member 7901 Surf Drive Unit 7, Panama City Beach, FL 32408
Allen, Anne Board member 7901 Surf Drive, Unit 6 Panama City Beach, FL 32408

Secretary

Name Role Address
Scott, Michelle Secretary 7901 Surf Drive Unit 7, Panama City Beach, FL 32408

Board Member

Name Role Address
Partain, Robin Board Member 7901 Surf Drive, Unit 8 Panama City Beach, FL 32408

President

Name Role Address
Gorman, Karen President 7901 Surf Drive Unit 1, Panama City Beach, FL 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 7901 SURF DRIVE, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 Scott, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 7901 Surf Dr, Unit #7, PANAMA CITY BEACH, FL 32408 No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-26 7901 SURF DRIVE, PANAMA CITY BEACH, FL 32408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-06-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State