Search icon

RAMSGATE TOWNHOMES AT CAMP CREEK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RAMSGATE TOWNHOMES AT CAMP CREEK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1985 (39 years ago)
Document Number: N04498
FEI/EIN Number 37-2152995
Address: 255 PELICAN CIRCLE, PANAMA CITY BEACH, FL 32413
Mail Address: 255 Pelican Circle, # 3, Inlet Beach, FL 32461
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Barnett, Michael Agent 255 Pelican Circle, # 3, Inlet Beach, FL 32461

Secretary

Name Role Address
Massey, Marsha Secretary 255 Pelican Circle, #2 Inlet Beach, FL 32461

Treasurer

Name Role Address
Then, Lisa Treasurer 255 Pelican Circle, #6 Inlet Beach, FL 32461

Vice President

Name Role Address
Miller, Dale Vice President 255 Pelican Circle, # 1 Inlet Beach, FL 32461

President

Name Role Address
Barnett, Michael President 255 Pelican Circle, #3 Inlet Beach, FL 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-27 255 PELICAN CIRCLE, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2024-09-27 Barnett, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 255 Pelican Circle, # 3, Inlet Beach, FL 32461 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 255 PELICAN CIRCLE, PANAMA CITY BEACH, FL 32413 No data
REINSTATEMENT 1985-12-18 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State