Search icon

HOLIDAY POINT TOWNHOMES OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY POINT TOWNHOMES 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: 27 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: N06000002201
FEI/EIN Number 204435107

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

Address: 639 LAUREL STREET, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 2384 Park Ave, Lithia Springs, GA, 30122, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wooser Clair President 643 LAUREL STREET, PANAMA CITY BEACH, FL, 32407
Gobble Lynn Vice President 625 LAUREL STREET, PANAMA CITY BEACH, FL, 32407
Germany Molly Secretary 622 LAUREL STREET, PANAMA CITY BEACH, FL, 32407
Layton Deborah D Treasurer 2384 Park Ave., Lithia Springs, GA, 30122
TYRA SCOTT Director 1968 KARLA CT, AUBURN, AL, 36830
Layton Steve Director 2384 Park Ave, Lithia Springs, GA, 30122
Layton Deborah DTreasur Agent 639 Laurel St, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 Layton, Deborah D, Treasurer -
CHANGE OF MAILING ADDRESS 2022-12-08 639 LAUREL STREET, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 639 LAUREL STREET, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 639 Laurel St, Panama City Beach, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-05-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State