Search icon

COLONIAL SHORES CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL SHORES CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1983 (42 years ago)
Date of dissolution: 10 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: 766758
FEI/EIN Number NOT APPLICABLE

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

Address: 8512 SURF DR., PANAMA CITY BEACH, FL, 32407
Mail Address: 1800 N. ELM STREET, HENDERSON, KY, 42420
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERSHIG DON R President 1800 N. ELM STREET, HENDERSON, KY, 42420
ERSHIG DON R Director 1800 N. ELM STREET, HENDERSON, KY, 42420
BOSECKER WILLIAM Vice President 1800 N. ELM STREET, HENDERSON, KY, 42420
BOSECKER WILLIAM Director 1800 N. ELM STREET, HENDERSON, KY, 42420
NELSON DAVE J Secretary 1800 N. ELM STREET, HENDERSON, KY, 42420
NELSON DAVE J Director 1800 N. ELM STREET, HENDERSON, KY, 42420
MILLER JON Treasurer 1800 N. ELM STREET, HENDERSON, KY, 42420
MILLER JON Director 1800 N. ELM STREET, HENDERSON, KY, 42420
BENNETT DERRICK G Agent 101 HARRISON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 8512 SURF DR., PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2006-05-31 8512 SURF DR., PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2006-05-31 BENNETT, DERRICK G -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 101 HARRISON AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
Voluntary Dissolution 2006-07-10
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-06-26
Reg. Agent Change 2003-06-23
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State