Entity Name: | IDC OWNERS 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: | 15 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2006 (18 years ago) |
Document Number: | N05000009540 |
FEI/EIN Number |
205160374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IDC Owners Association, Inc., One Seaport Drive, Panama City, FL, 32401, US |
Mail Address: | 304 Magnolia Avenue, Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook James Dr. | Chairman | 504 Cherry St., PANAMA CITY, FL, 32401 |
Walters Elizabeth J | Director | 130 Richard Jackson Blvd., Panama City Beach, FL, 32407 |
Hollingsworth Harvey | Director | P.O. Box 16449, Panama City, FL, 32406 |
Reiss George Dr. | Director | 338 Bunkers Cove Road, Panama City, FL, 32401 |
King Alex | President | One Seaport Drive, Panama City, FL, 32401 |
Jackson Robert CEsq. | Agent | 304 Magnolia Avenue, Panama City, FL, 32401 |
Hall Frank | Vice Chairman | 1503 Thurso Rd., Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-04 | Jackson, Robert Christopher, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-04 | 304 Magnolia Avenue, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2023-08-03 | IDC Owners Association, Inc., One Seaport Drive, Panama City, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | IDC Owners Association, Inc., One Seaport Drive, Panama City, FL 32401 | - |
AMENDMENT | 2006-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State