Entity Name: | SANDY CREEK AIRPARK 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: | 30 May 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | N03340 |
FEI/EIN Number |
592637709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408, US |
Mail Address: | c/o Burg Management Company, 2827 Joan Avenue, Suite B, PANAMA CITY Beaach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Isernia Patrick | President | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
D'ISERNIA LUKE | Secretary | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Smith Joel | Director | 2827 Joan Avenue, Suite B, PANAMA CITY BEACH, FL, 32408 |
CRUSON KEVIN | Director | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Sloan Timothy | Agent | 427 McKenzie Avenue, Panama City, FL, 32401 |
D'Isernia Brian | Vice President | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 427 McKenzie Avenue, Panama City, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2827 Joan Avenue, Suite B, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Sloan, Timothy | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2827 Joan Avenue, Suite B, Panama City Beach, FL 32408 | - |
AMENDED AND RESTATEDARTICLES | 2007-08-07 | - | - |
AMENDED AND RESTATEDARTICLES | 1990-03-14 | - | - |
REINSTATEMENT | 1986-03-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State