Search icon

CARRABELLE BEACH RV RESORT CONDO ASSOCIATION, INC.

Company Details

Entity Name: CARRABELLE BEACH RV RESORT CONDO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: N08000005005
FEI/EIN Number 262971723
Address: 1843 HIGHWAY 98 WEST, CARRABELLE, FL, 32322, US
Mail Address: 1843 HIGHWAY 98 WEST, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Gardner Kristin Agent Dunlap & Shipman, P.A., Tallahassee, FL, 32308

Treasurer

Name Role Address
Smith Richard J Treasurer 2076 Browning Road, Rockmart, GA, 30153

Vice President

Name Role Address
Adkins James Vice President 28713 Wabe Road, Lincoln, MO, 65338

President

Name Role Address
Ganassi Annette President 357 Pheasant Run Drive, Champion, PA, 15622

Secretary

Name Role Address
Derringer Elizabeth L Secretary 45 Clearbrook Ct., Covington, GA, 30016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 GLEASMAN, WAYNE No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 COMMUNITY MANAGEMENT SERVICES, INC., P.O. BOX 876, EASTPOINT, FL 32328-0876 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 Gardner, Kristin No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 Dunlap & Shipman, P.A., 2065 Thomasville Road, Suite 102, Tallahassee, FL 32308 No data
AMENDMENT 2020-01-17 No data No data
AMENDMENT 2019-02-11 No data No data
AMENDMENT 2009-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-30
Amendment 2020-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State