Entity Name: | PORTSIDE CONDOMINIUM HOMEOWNERS' 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: | 21 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2011 (13 years ago) |
Document Number: | N02078 |
FEI/EIN Number |
592942007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
Mail Address: | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap and Shipman, PA | Agent | 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459 |
FISHER KEN | President | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
MILLER GARY | Treasurer | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
NICHOLAS DONNA | Director | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
LEE KEVIN | Vice President | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
BIGDA LAURA | Director | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
Beitler Meg | Director | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Dunlap and Shipman, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 17620 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 1986-01-14 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State