Search icon

LA VALENCIA CIRCLE CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA VALENCIA CIRCLE CONDOMINIUM 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: 28 Feb 2005 (20 years ago)
Document Number: N05000002181
FEI/EIN Number 204706477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITSITT RICHARD Director 13200B PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 324072841
HILTON JULIE K President 13200 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
HILTON JULIE K Director 13200 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
HILTON JULIE K Agent 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL, 32407
THOMAS FREZELL Secretary 232 LA VALENCIA CIRCLE, PANAMA CITY BEACH, FL, 32413
THOMAS FREZELL Treasurer 232 LA VALENCIA CIRCLE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-07-23 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 13200 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2010-05-03 HILTON, JULIE K -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-21
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State