Entity Name: | EDGEWATER BEACH RESORT COMMUNITY 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: | 12 Jul 1984 (41 years ago) |
Document Number: | N04149 |
FEI/EIN Number |
592445049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407, US |
Mail Address: | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco Kelley F | Director | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407 |
Baldwin Robin | Secretary | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407 |
Blackmon Kris | Director | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407 |
Sonneson Bob | President | 14101 Panama City Beach Parkway, Panama City Beach, FL, 32413 |
Miller Brandon | Director | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407 |
Cheshire Barry F | Vice President | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL, 32407 |
MAXET MANAGEMENT GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 415 Richard Jackson Blvd Suite 304, Panama City Beach, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Maxet Management Group | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State