Search icon

FONTAINEBLEAU TERRACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FONTAINEBLEAU TERRACE OWNERS 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: 10 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: 756271
FEI/EIN Number 592877689

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

Address: 14401 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O. BOX 9086, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Russ Secretary P.O. BOX 9086, MIRAMAR BEACH, FL, 32550
Kucera Dan Treasurer P.O. BOX 9086, MIRAMAR BEACH, FL, 32550
smith joe Director 4012 Commons Drive, Destin, FL, 32550
MYERS CHAD Director P.O. BOX 9086, MIRAMAR BEACH, FL, 32550
HOWARD BEVERLY President P.O. BOX 9086, MIRAMAR BEACH, FL, 32550
WOODS CHRIS Vice President P.O. BOX 9086, MIRAMAR BEACH, FL, 32550
The Cam Firm Agent 4012 Commons Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 14401 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4012 Commons Drive, 104, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-01-31 The Cam Firm -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 14401 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2015-12-23 - -
REINSTATEMENT 1990-09-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-05-23 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-24
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State