Entity Name: | RIVERCAMPS ON CROOKED CREEK COMMUNITY 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 Nov 2003 (21 years ago) |
Document Number: | N03000009890 |
FEI/EIN Number |
200414257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL, 32407, US |
Mail Address: | 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bakun Marek | Director | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
HARMAN HUNTER | Director | 41 Norman Court, Inlet Beach, FL, 32461 |
BROCK WILLLIAM | Director | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
PLANK RANDY | Director | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
ZACHERL HERMAN | Director | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
WALTERS ELIZABETH J | Agent | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | WALTERS, ELIZABETH J | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-29 |
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State