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 |
Name | Role | Address |
---|---|---|
Scott, Michelle | Agent | 7901 Surf Dr, Unit #7, PANAMA CITY BEACH, FL 32408 |
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 |
Name | Role | Address |
---|---|---|
Scott, Michelle | Secretary | 7901 Surf Drive Unit 7, Panama City Beach, FL 32408 |
Name | Role | Address |
---|---|---|
Partain, Robin | Board Member | 7901 Surf Drive, Unit 8 Panama City Beach, FL 32408 |
Name | Role | Address |
---|---|---|
Gorman, Karen | President | 7901 Surf Drive Unit 1, Panama City Beach, FL 32408 |
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 |
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