Search icon

NAUTILUS COMMERCIAL CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAUTILUS COMMERCIAL CENTER 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: 13 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: N03000008906
FEI/EIN Number 200486029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14101 Panama City Beach Parkway, Suite 405, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 14101 Panama City Beach Parkway, Suite 405, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacLean Gordon President 14101 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
Bealler Brian Treasurer 14101 Panama City Beach Parkway, PANAMA CITY BEACH, FL, 32413
Brown Dina Secretary 14251 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32413
Brown Dina Agent 14251 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 14101 Panama City Beach Parkway, Suite 405, Suite 405, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-09-05 14101 Panama City Beach Parkway, Suite 405, Suite 405, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 14251 Panama City Beach Pkwy, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2022-10-25 Brown, Dina -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State