Search icon

SANDY CREEK AIRPARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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