Search icon

SUNBIRD OF PANAMA CITY BEACH OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNBIRD OF PANAMA CITY BEACH 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: 12 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 1988 (37 years ago)
Document Number: N05104
FEI/EIN Number 592438555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9850 SOUTH THOMAS DR, PANAMA CITY BEACH, FL, 32408-3814, US
Mail Address: 9850 SOUTH THOMAS DR, PANAMA CITY BEACH, FL, 32408-3814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunlap Shipman, PA Agent 2063 S County Highway 395, Santa Rosa Beach, FL, 32459
IRELAND ZANA President 2443 TRANSMITTER ROAD, PANAMA CITY, FL, 32404
BURKS DENISE Secretary 1852 HIGHWAY 34 W, NEWMAN, GA, 30263
Ginn Troy Treasurer 9850 SOUTH THOMAS DR, PANAMA CITY BEACH, FL, 324083814
BUKER SCOTT Vice President 4302 BLUFFVIEW DRIVE, BIRCHWOOD, TN, 37308
Bart Bedini Member 9850 SOUTH THOMAS DR, PANAMA CITY BEACH, FL, 324083814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 9850 SOUTH THOMAS DR, Suite 112E, PANAMA CITY BEACH, FL 32408-3814 -
CHANGE OF MAILING ADDRESS 2024-03-08 9850 SOUTH THOMAS DR, Suite 112E, PANAMA CITY BEACH, FL 32408-3814 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Dunlap Shipman, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 2063 S County Highway 395, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 1988-04-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State