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 |
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 |
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 | - |
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