Entity Name: | MAJESTIC 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: | 13 Apr 2005 (20 years ago) |
Document Number: | N05000003774 |
FEI/EIN Number |
203147315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407, US |
Mail Address: | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JAMES H | President | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407 |
Honeycutt Linn | Director | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407 |
HANCOCK DAN | Treasurer | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407 |
Elrod Steven | Director | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407 |
Hargrove Steven | Vice President | 495 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407 |
RUECKERT PATRICIA H | Secretary | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL, 32407 |
SMITH DOUGLAS LESQ | Agent | 221 MCKENZIE AVE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | SMITH, DOUGLAS L, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 221 MCKENZIE AVE, PANAMA CITY, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 495 RICHARD JACKSON BLVD, PANMA CITY BEACH, FL 32407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-10-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State