Search icon

MERRIMAC RESORT OWNERS ASSOCIATIONS, INC.

Company Details

Entity Name: MERRIMAC RESORT OWNERS ASSOCIATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: N00000003046
FEI/EIN Number 593649699
Address: c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL, 32408, US
Mail Address: c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Jack GEsq. Agent 502 Harmon Ave., PANAMA CITY, FL, 32401

President

Name Role Address
Parrot Jon PD President 7902 Thomas Drive, Panama City Beach, FL, 32408

Director

Name Role Address
Parrot Jon PD Director 7902 Thomas Drive, Panama City Beach, FL, 32408
HOLLOMAN CINDY PD Director 7902 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Vice President

Name Role Address
LONG DEAN Vice President 7902 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Member

Name Role Address
ALLEN RICHARD R Member 7902 THOMAS DRIVE, Panama City Beach, FL, 32408

CAM

Name Role Address
Allen Charlie CAM 7902 Thomas Drive, Panama City Beach, FL, 32408

Treasurer

Name Role Address
NUTTER CHARLES Treasurer 7902 THOMAS DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2023-01-23 c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 502 Harmon Ave., PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 Williams, Jack G, Esq. No data
REINSTATEMENT 2012-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
Amendment 2023-12-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State