Search icon

COUNTRY CLUB HARBOUR OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB HARBOUR OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB HARBOUR OF BAY COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: G46077
FEI/EIN Number 592323383

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

Address: 2708 HIGHWAY 77, PANAMA CITY, FL, 32405, US
Mail Address: 2708 HIGHWAY 77, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMANDER CHARLES W Director 2708 HIGHWAY 77, PANAMA CITY, FL, 32405
COMMANDER CHARLES W President 2708 HIGHWAY 77, PANAMA CITY, FL, 32405
HUMPHREY JANIS M Director 2708 HIGHWAY 77, PANAMA CITY, FL, 32405
HUMPHREY JANIS M Secretary 2708 HIGHWAY 77, PANAMA CITY, FL, 32405
COMMANDER CHARLES W Agent 2708 HIGHWAY 77, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 COMMANDER, CHARLES W -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-25 2708 HIGHWAY 77, PANAMA CITY, FL 32405 -
REINSTATEMENT 2003-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-07-24 2708 HIGHWAY 77, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-24 2708 HIGHWAY 77, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State