Search icon

IDC OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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