Search icon

DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC.

Company Details

Entity Name: DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 1981 (44 years ago)
Document Number: 756188
FEI/EIN Number 592050149
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
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2022 592050149 2023-10-16 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2021 592050149 2022-10-17 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2020 592050149 2021-10-12 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2019 592050149 2021-01-14 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2018 592050149 2019-10-10 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2017 592050149 2018-06-25 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2016 592050149 2017-10-13 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2015 592050149 2016-10-11 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2014 592050149 2015-06-17 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407
DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 401K PLAN 2013 592050149 2014-05-22 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 531310
Sponsor’s telephone number 8502348839
Plan sponsor’s address 7205 THOMAS DRIVE, BUILDING C, PANAMA CITY BEACH, FL, 32407

Agent

Name Role Address
Williams Jack Agent 502 Harmon Avenue, PANAMA CITY, FL, 32402

Vice President

Name Role Address
BANACH WARREN D Vice President 112 ABBEY LN, ENTERPRISE, AL, 36330

Director

Name Role Address
Strain Ken Director 1579 Zachary St., Orleans, ON, K1C-67
Ezzell Wes Director 4526 Sears Rd., Columbus, GA, 31907
Zagorski Steve D Director 8605 River Road Pike, Nashville, TN, 37209
Henning Ron Director 102 Vista Lane, Forsyth, GA, 31029

President

Name Role Address
Horton John President 7205 Thomas Dr, Panama City, FL, 32408

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 1994-08-22 No data No data
NAME CHANGE AMENDMENT 1981-10-05 DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State