Search icon

POLYNESIAN VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POLYNESIAN VILLAGE 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: 22 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: 769932
FEI/EIN Number 592380787

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

Mail Address: 600 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Address: 16621 Front Beach Road, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROFFORD RON President 2641 REYNOLDSBURG-NEW ALBANY RD, BLACKLICK, OH, 43004
Deaton Gary Vice President 27 Plantation Rd, Jackson, TN, 38305
BROWN SANDY Secretary 2612 HIGHWAY 389, STARKVILLE, MS, 39759
LANIER ANN Treasurer 3273 GREENHILL DR, VILLARICA, GA, 30180
Goodwin Joyce Director 5145 Trussville Clay Road, Trussville, AL, 35173
HICKS PATRICIA Director 285 FAIRWAY BLVD, COLUMBUS, OH, 43213
Smith Douglas LEsq. Agent 221 McKenzie Ave., Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 221 McKenzie Ave., Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Smith, Douglas L, Esq. -
CHANGE OF MAILING ADDRESS 2021-03-15 16621 Front Beach Road, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 16621 Front Beach Road, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State