Entity Name: | THE OCEANNA CONDOMINIUM ASSOCIATION, 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: | 31 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | 751811 |
FEI/EIN Number |
59-2451424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OCEANNA CONDO ASSOC., 8000 SURF DR, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | Christopher Dickson, 8000 Surf Drive Unit 5, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickson Christopher | President | 8000 Surf Drive Unit 5, Panama City Beach, FL, 33408 |
Rushing Robin | Vice President | 15171 Hwy 69N, Northport, AL, 35475 |
Williams Sherri | Secretary | 658 Spruce Rd., Graceville, FL, 32440 |
Peel Ty | Director | 1691 Peel Rd., Chipley, FL, 32428 |
Ashworth Gail | Director | 8063 Montcastle Dr., Nashville, TN, 37221 |
Dickson Christopher Preside | Agent | 8000 SURF DR, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | OCEANNA CONDO ASSOC., 8000 SURF DR, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 2024-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-21 | Dickson, Christopher, President | - |
AMENDMENT | 2011-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-15 | 8000 SURF DR, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-31 | OCEANNA CONDO ASSOC., 8000 SURF DR, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 2005-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
ADMIN DISS/REV CANCELATION | 2003-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State