Entity Name: | DUNES OF PANAMA FACILITIES CORPORATION |
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: | 17 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 1987 (38 years ago) |
Document Number: | N04752 |
FEI/EIN Number |
592483915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7205 THOMAS DR., BUILDING C, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | 7205 THOMAS DR., BUILDING C, PANAMA CITY BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON JOHN | Secretary | 7205 THOMAS DRIVE, C303, PANAMA CITY BEACH, FL, 32408 |
BOWERS JOE | President | 1536 MILLINGTON RD, COLUMBUS, GA, 31904 |
BANACH WARREN D | Vice President | 112 ABBEY LANE, ENTERPRISE, AL, 36330 |
Willis Linda | Director | PO Box 57, Morris, AL, 35116 |
Stafford Ralph | Director | 469 Castle Rd, Dalton, GA, 30720 |
Fesmire Marion | Director | 7205 Thomas Dr, Panama City, FL, 32408 |
Williams, Jack | Agent | 502 Harmon Avenue, PANAMA CITY, FL, 32402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Williams, Jack | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 502 Harmon Avenue, PANAMA CITY, FL 32402 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-23 | 7205 THOMAS DR., BUILDING C, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 1998-02-23 | 7205 THOMAS DR., BUILDING C, PANAMA CITY BEACH, FL 32408 | - |
REINSTATEMENT | 1987-10-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State