Entity Name: | OCEAN RITZ OWNERS' 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: | 03 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2005 (20 years ago) |
Document Number: | N03000007752 |
FEI/EIN Number |
201878209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL, 32407 |
Mail Address: | 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL, 32407 |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKlusky David | President | 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407 |
Jochims Gregory | Director | 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407 |
Brown Rana | Treasurer | 10611 Front Beach Rd., Panama City Beach, FL, 32407 |
Smith Chadwick | Vice President | 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407 |
White Richard | Secretary | 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407 |
Dunlap and Shipman, PA | Agent | 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Dunlap and Shipman, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL 32407 | - |
REINSTATEMENT | 2005-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State