Search icon

BOARDWALK BEACH RESORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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