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 |
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 |
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 | - | - |
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