Entity Name: | EMERALD ISLE OF PANAMA CITY BEACH 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: | 12 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2011 (13 years ago) |
Document Number: | N02000004492 |
FEI/EIN Number |
050556891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17545 FRONT BEACH RD., #406, PANAMA CITY BEACH, FL, 32413 |
Mail Address: | 17545 FRONT BEACH RD., #406, PANAMA CITY BEACH, FL, 32413 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gass Andy | At | 17545 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Gass Andy | L | 17545 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Mueller Jim | Vice President | 17545 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Walton Joe | President | 17545 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Maddox Murphy | At | 17545 Front Bch Rd, Panama City Beach, FL, 32413 |
Maddox Murphy | L | 17545 Front Bch Rd, Panama City Beach, FL, 32413 |
Dunlap & Shipman | Agent | 2063 Hwy 395, Santa Rosa Beach, FL, 32439 |
Phillips Helen | Secretary | 17545 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Dunlap & Shipman | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2063 Hwy 395, Santa Rosa Beach, FL 32439 | - |
AMENDMENT | 2011-10-28 | - | - |
AMENDMENT | 2011-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 17545 FRONT BEACH RD., #406, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 17545 FRONT BEACH RD., #406, PANAMA CITY BEACH, FL 32413 | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000329192 | TERMINATED | 1000000591173 | BAY | 2014-03-05 | 2024-03-13 | $ 505.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWYDR STE 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State