Search icon

RAMSGATE HARBOUR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAMSGATE HARBOUR 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: 15 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: N07697
FEI/EIN Number 592585206

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

Address: 23011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 23011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RING JUDY President 23011 Front Beach Road, Panama City Beach, FL, 32413
ROZEN ROGER Vice President 23011 Front Beach Road, Panama City Beach, FL, 32413
SWANSON SUE Secretary 23011 Front Beach Road, Panama City Beach, FL, 32413
GRAULICH KEVIN Treasurer 23011 Front Beach Road, Panama City Beach, FL, 32413
FLOYD DAVID J Director 23011 Front Beach Road, Panama City Beach, FL, 32413
RAZOR RICK Director 23011 Front Beach Road, Panama City Beach, FL, 32413
GRAULICH KEVIN Agent 23011 Front Beach Road, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 GRAULICH, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 23011 Front Beach Road, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 23011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-03-30 23011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2012-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State