Entity Name: | EMERALD COAST YACHT CLUB SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N05000007129 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2023 Thomas Drive, Panama City Beach, FL, 32408, US |
Mail Address: | 2023 Thomas Drive, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skinner Cameron F | President | 2023 Thomas Drive, Panama City Beach, FL, 32408 |
Wortman Benjamin | Secretary | 2023 Thomas Drive, Panama City Beach, FL, 32408 |
Sanchez Zacarias | Vice President | 2023 Thomas Drive, Panama City Beach, FL, 32408 |
Skinner Cameron F | Agent | 2023 Thomas Drive, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 2023 Thomas Drive, Panama City Beach, FL 32408 | - |
REINSTATEMENT | 2019-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 2023 Thomas Drive, Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 2023 Thomas Drive, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | Skinner, Cameron F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-06-02 | - | - |
REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-18 |
Amendment | 2017-06-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-24 |
REINSTATEMENT | 2013-11-06 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State