Search icon

MOONSPINNER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MOONSPINNER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jun 1980 (45 years ago)
Document Number: 752821
FEI/EIN Number 59-2105918
Address: 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
Mail Address: 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Wysong, Jacquline L. Agent 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408

President

Name Role Address
Weintritt, William President 4425 Thomas Drive, 601 Panama City, FL 32408

Treasurer

Name Role Address
Jennings, Debi Treasurer 310 The Mall Way, Jasper, AL 35504

Asst. Treasurer

Name Role Address
WITT, MICKEY Asst. Treasurer 5407 Sedgewick Drive, Columbus, GA 31904

Vice President

Name Role Address
Richards, Robert Vice President 310 CHASE LANE, Marietta, GA 30068

Director

Name Role Address
Danka, Bill Director 2604 Bayleaf Court, PANAMA CITY, FL 32405
McGinn, William L, Jr. Director 4425 Thomas Drive Unit 215, Panama City Beach, FL 32408
Granger, Keith Director 412 Ramsey Road, Hoover, AL 35242
Sweeney, Shawn Director 4425 Thomas Drive, Unit 112B Panama City Beach, FL 32408
Sweeney, Tiffany Director 4425 Thomas Drive, Unit 111B Panama City Beach, FL 32408

Secretary

Name Role Address
Beth, Logsdon Secretary 32598 S. BAY LANE, Breezy Point, MN 56472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 Wysong, Jacquline L. No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2010-01-04 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-25 4425 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-11-22
ANNUAL REPORT 2016-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State