Entity Name: | MERRIMAC RESORT OWNERS ASSOCIATIONS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Parrot Jon PD | President | 7902 Thomas Drive, Panama City Beach, FL, 32408 |
Parrot Jon PD | Director | 7902 Thomas Drive, Panama City Beach, FL, 32408 |
LONG DEAN | Vice President | 7902 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
ALLEN RICHARD R | Member | 7902 THOMAS DRIVE, Panama City Beach, FL, 32408 |
HOLLOMAN CINDY PD | Director | 7902 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Allen Charlie | CAM | 7902 Thomas Drive, Panama City Beach, FL, 32408 |
NUTTER CHARLES | Treasurer | 7902 THOMAS DR., PANAMA CITY BEACH, FL, 32408 |
Williams Jack GEsq. | Agent | 502 Harmon Ave., PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | c/o Gulfview Properties 7902 Thomas Dr., Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 502 Harmon Ave., PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Williams, Jack G, Esq. | - |
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State