Search icon

DUNES OF PANAMA PHASE V ASSOCIATION, INC.

Company Details

Entity Name: DUNES OF PANAMA PHASE V ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Feb 1985 (40 years ago)
Document Number: N07889
FEI/EIN Number 592542541
Address: 7205 THOMAS DRIVE, BLDG. C, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 7205 THOMAS DRIVE, BLDG. C, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Williams, Jack Agent 502 Harmon Avenue, PANAMA CITY, FL, 32402

Director

Name Role Address
Lapio Mike Director 4594 Redmond Place, Sanford, FL, 32771
Kunik John Director 704 Laurel Ridge Way, Woodstock, GA, 30188
Ingram Jerri Director 1101 Turnberry Lane, Maryville, TN, 30188

Secretary

Name Role Address
Wilson George Secretary 1692 Florida Rd, Pell City, AL, 35125

President

Name Role Address
Banach Warren President 112 Abby Lane, Enterprise, AL, 36330

Court Cases

Title Case Number Docket Date Status
Linsey Lattimore, Appellant(s) v. Dunes of Panama Phase V Association, Inc., a Florida Not For Profit Corporation, Dunes of Panama Management Association, Inc., a Florida Not For Profit Corporation, and Warren Banach, an individual, Appellee(s). 1D2024-1962 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2021-CA-408

Parties

Name Linsey Lattimore
Role Appellant
Status Active
Representations Jason Clarke Gerth
Name DUNES OF PANAMA PHASE V ASSOCIATION, INC.
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name DUNES OF PANAMA MANAGEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name Warren Banach
Role Appellee
Status Active
Representations J Andrew Talbert, Linda Hohlt Wade
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, DS order
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Bay Clerk
Docket Date 2024-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Linsey Lattimore
Docket Date 2024-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-09-23
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Linsey Lattimore
Docket Date 2024-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal as to Lindsey Lattimore
On Behalf Of Linsey Lattimore
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached set up as styled
On Behalf Of Linsey Lattimore

Date of last update: 01 Feb 2025

Sources: Florida Department of State