Search icon

LANDWARD TOWNHOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANDWARD TOWNHOME 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: 17 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: N05708
FEI/EIN Number 592782800

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

Address: 8623 N LAGOON DRIVE, B-8, PANAMA CITY, FL, 32408, US
Mail Address: 8623 N. LAGOON DR., B-8, PANAMA CITY, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAKLEY GORDON (HAM) Treasurer 8201 Grand Palm Blvd., PANAMA CITY, FL, 32408
MORROW DON President 8623 N. LAGOON DRIVE, B5, PANAMA CITY BEACH, FL, 32408
Green Sue Director 8623 N. LAGOON DR A-3, PANAMA CITY BEACH, FL, 32408
Hargrove Lauren Secretary 8623 NORTH LAGOON DRIVE B-7, PANAMA CITY, FL, 32408
Williams Thomas Vice President D1, Panama City Beach, FL, 32408
WEAKLEY GORDON Agent 8201 Grand Palm Blvd., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8201 Grand Palm Blvd., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2010-02-08 WEAKLEY, GORDON -
CHANGE OF MAILING ADDRESS 2010-02-08 8623 N LAGOON DRIVE, B-8, PANAMA CITY, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 8623 N LAGOON DRIVE, B-8, PANAMA CITY, FL 32408 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-12 - -
REINSTATEMENT 1999-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1988-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State