Entity Name: | LARGO MAR 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: | 13 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | 752956 |
FEI/EIN Number |
592041077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Mail Address: | PO Box 18739, PANAMA CITY BEACH, FL, 32417, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller David | President | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Carter Richard | Vice President | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Valentini Ricky | Director | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Christi Jay | Treasurer | 5717 Thomas Drive, Panama City Beach, FL, 32408 |
Wetzel Bill | Director | 5717 Thomas Drive, Panama City Beach, FL, 32408 |
Walton Dustin | Director | 150 Paddle CT, Peachtree City, GA, 30269 |
Dunlap & Shipman, PA | Agent | 2036 County Hwy 395, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-11-04 | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2036 County Hwy 395, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | Dunlap & Shipman, PA | - |
REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-08 | 5717 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-05 |
Reg. Agent Resignation | 2020-12-21 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State