Search icon

TAPESTRY PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: TAPESTRY PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2004 (21 years ago)
Document Number: N04000002565
FEI/EIN Number 651222217
Address: 495 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
Mail Address: 495 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Jack Agent 502 Harmon Avenue, Panama City, FL, 32401

President

Name Role Address
Bonner Jonah President 495 Richard Jackson Blvd, Panama City Beach, FL, 32407

Secretary

Name Role Address
Hove Deborah Secretary 495 Richard Jackson Blvd, Panama City Beach, FL, 32407

Treasurer

Name Role Address
Nelson Greg Treasurer 495 Richard Jackson Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Williams , Jack No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 502 Harmon Avenue, Panama City, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 495 Richard Jackson Blvd, Panama City Beach, FL 32407 No data
CHANGE OF MAILING ADDRESS 2023-04-21 495 Richard Jackson Blvd, Panama City Beach, FL 32407 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000958374 TERMINATED 1000000413174 BAY 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State