Search icon

PARADISE SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE SHORES CONDOMINIUM 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 Aug 2004 (21 years ago)
Document Number: N04000007988
FEI/EIN Number 208516299

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

Address: 800 HIGHWAY 98, MEXICO BEACH, FL, 32456
Mail Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callaway Tommy Treasurer 103 Kildare Court, LaGrange, GA, 30240
Lester James President 800 Highway 98, Mexico Beach, FL, 32456
Salter April Director 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian CAM 3300 Hwy 98, Mexico Beach, FL, 32456
Crim Phyllis Director 3300 Hwy 98, Mexico Beach, FL, 32456
Chastain Carroll Director 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian CAM Agent 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Welle, Adrian, CAM -
CHANGE OF MAILING ADDRESS 2025-01-06 800 HIGHWAY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 126 Crane Street, Panama City Beach, FL 32417 -
CHANGE OF MAILING ADDRESS 2024-02-14 800 HIGHWAY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Wilson, Tamya, CAM -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 800 HIGHWAY 98, MEXICO BEACH, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State