Entity Name: | BOARDWALK 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: | 23 Mar 2005 (20 years ago) |
Document Number: | N05000002998 |
FEI/EIN Number |
202773369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US |
Address: | 9450 S. THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP & SHIPMAN, PA | Agent | 2063 County Highway 395, SANTA ROSA BEACH, FL, 32459 |
Taran Diane | President | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Nichols William | Secretary | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Eden Michael | Treasurer | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Pugliese Louise | Director | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Harrell Dee | Director | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Swanson Joe | Vice President | 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-08 | 9450 S. THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 2063 County Highway 395, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | DUNLAP & SHIPMAN, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 9450 S. THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000644516 | TERMINATED | 2019 SC 003264 | LAKE CO | 2019-08-22 | 2024-10-02 | $5538.95 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FLORIDA 32860 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State