Search icon

EMERALD COAST YACHT CLUB SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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