Entity Name: | CALLAWAY CORNERS HOMEOWNERS 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 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2021 (4 years ago) |
Document Number: | N06000005441 |
FEI/EIN Number |
262567923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2827 Joan Ave Suite B, Panama City Beach, FL, 32408, US |
Mail Address: | 2827 Joan Avenue, Suite B, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watts Chelsea | President | 2827 Joan Ave Suite B, Panama City Beach, FL, 32408 |
SULLIVAN JACK | Vice President | 2827 Joan Ave Suite B, Panama City Beach, FL, 32408 |
BIMBERG PAMELA | Director | 2827 Joan Ave Suite B, Panama City Beach, FL, 32408 |
Burg Brandon RESQ | Agent | 215 Harrison Avenue, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 2827 Joan Ave Suite B, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 215 Harrison Avenue, Panama City, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | Burg, Brandon R, ESQ | - |
CHANGE OF MAILING ADDRESS | 2021-08-24 | 2827 Joan Ave Suite B, Panama City Beach, FL 32408 | - |
AMENDMENT | 2021-08-11 | - | - |
AMENDMENT | 2021-05-20 | - | - |
REINSTATEMENT | 2015-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-24 |
Amendment | 2021-08-11 |
Amendment | 2021-05-20 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State