Entity Name: | SOUTHWIND OWNERS 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: | 21 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2001 (24 years ago) |
Document Number: | N04794 |
FEI/EIN Number |
592436100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408, US |
Address: | 2827 Joan Avenue, Suite B, PANAMA CITY BCH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shows Scott | Secretary | 2827 Joan Avenue, Suite B, PANAMA CITY Beach, FL, 32408 |
Williamson Cecelia | Director | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Sams Erin | President | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Sloan Tim | Agent | 427 McKenzie Ave, Panama City, FL, 32401 |
Hasty Christy | Director | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
STOKES Robert | Vice President | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Sloan, Tim | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 427 McKenzie Ave, 2827, Panama City, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2827 Joan Avenue, Suite B, PANAMA CITY BCH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2827 Joan Avenue, Suite B, PANAMA CITY BCH, FL 32408 | - |
REINSTATEMENT | 2001-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1986-08-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State