Search icon

SHORES OF PANAMA RESORT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORES OF PANAMA RESORT COMMUNITY 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 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: N06000004213
FEI/EIN Number 208304830

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

Address: 9900 S. THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Mail Address: P.O. BOX 18559, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UHFI79V61RR679 N06000004213 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Becker & Poliakoff, 348 Miracle Strip Parkway South West, Suite 7, Fort Walton Beach, US-FL, US, 32548
Headquarters 190 South Thomas Drive, Panama City Beach, US-FL, US, 32408

Registration details

Registration Date 2018-04-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N06000004213

Key Officers & Management

Name Role Address
TABOR CHISLOTH (CHRIH President PO BOX 18559, PANAMA CITY BEACH, FL, 32417
Velasco Renee Secretary PO Box 18559, Panama City Beach, FL, 32417
WEBB JENNIFER Asst PO BOX 18559, PANAMA CITY BEACH, FL, 32417
FLEMING JIM Director PO BOX 18559, PANAMA CITY BEACH, FL, 32417
KANIPE DENNIS H Director PO BOX 18559, PANAMA CITY BEACH, FL, 32417
Thomas Richard Vice President PO Box 18559, Panama City Beach, FL, 32417
HAND ARENDALL HARRISON SALE LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-22 9900 S. THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Hand Arendall Harrison Sale LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 35008 EMERALD COAST PARKWAY, SUITE 500, DESTIN, FL 32541 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 9900 S. THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CORAL HOSPITALITY, L L C VS SHORES OF PANAMA RESORT COMMUNITY ASSOCIATION, INC. 2D2016-2517 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-2691

Parties

Name CORAL HOSPITALITY, L L C
Role Appellant
Status Active
Representations MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ., RICHARD D. YOVANOVICH, ESQ., DAVID KEREM, ESQ.
Name SHORES OF PANAMA RESORT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE
On Behalf Of CORAL HOSPITALITY, L L C
Docket Date 2016-09-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEFENDANT'S, SHORES OF PANAMA RESORT COMMUNITY ASSOCIATION, INC., DIRECTIONS TO THE CLERK
On Behalf Of SHORES OF PANAMA RESORT COMMUNITY ASSOCIATION, INC.
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORAL HOSPITALITY, L L C

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State