Search icon

LARGO MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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