Search icon

CALLAWAY CORNERS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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