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 |
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 |
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 | - | - |
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