Search icon

DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUNES OF PANAMA MANAGEMENT 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: 04 Feb 1981 (44 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Aug 1994 (31 years ago)
Document Number: 756188
FEI/EIN Number 592050149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7205 THOMAS DRIVE, BLDG C, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7205 THOMAS DRIVE, BLDG C, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANACH WARREN D Vice President 112 ABBEY LN, ENTERPRISE, AL, 36330
Horton John President 7205 Thomas Dr, Panama City, FL, 32408
Henning Ron Director 102 Vista Lane, Forsyth, GA, 31029
Ezzell Wes Director 4526 Sears Rd., Columbus, GA, 31907
Williams Jack Agent 502 Harmon Avenue, PANAMA CITY, FL, 32402
Mixson Steve Director 7205 Thomas Drive, Panama City Beach, FL, 32408
Zagorski Steve D Treasurer 8605 River Road Pike, Nashville, TN, 37209

Form 5500 Series

Employer Identification Number (EIN):
592050149
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-16 Williams, Jack -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 502 Harmon Avenue, PANAMA CITY, FL 32402 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 7205 THOMAS DRIVE, BLDG C, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 1998-02-24 7205 THOMAS DRIVE, BLDG C, PANAMA CITY BEACH, FL 32408 -
RESTATED ARTICLES 1994-08-22 - -
NAME CHANGE AMENDMENT 1981-10-05 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
Linsey Lattimore, Appellant(s) v. Dunes of Panama Phase V Association, Inc., a Florida Not For Profit Corporation, Dunes of Panama Management Association, Inc., a Florida Not For Profit Corporation, and Warren Banach, an individual, Appellee(s). 1D2024-1962 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2021-CA-408

Parties

Name Linsey Lattimore
Role Appellant
Status Active
Representations Jason Clarke Gerth
Name DUNES OF PANAMA PHASE V ASSOCIATION, INC.
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name Warren Banach
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, DS order
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Bay Clerk
Docket Date 2024-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Linsey Lattimore
Docket Date 2024-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-09-23
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Linsey Lattimore
Docket Date 2024-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal as to Lindsey Lattimore
On Behalf Of Linsey Lattimore
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached set up as styled
On Behalf Of Linsey Lattimore

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182192.00
Total Face Value Of Loan:
182192.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174500.00
Total Face Value Of Loan:
174500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$182,192
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,514.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $182,191
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$174,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,450.06
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $174,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State