Search icon

GRIFFIN COMMERCE PLAZA CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: GRIFFIN COMMERCE PLAZA CONDOMINIUM 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: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: N09000000505
FEI/EIN Number NOT APPLICABLE

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

Address: 169-179 GRIFFIN BLVD., 101, PANAMA CITY BEACH, FL, 32413
Mail Address: 169-179 GRIFFIN BLVD., 101, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRDWELL JAMIE President 169 GRIFFIN BLVD # 106, PANAMA CITY BEACH, FL, 32413
TAYLOR JORDAN Vice President 169 GRIFFIN BLVD # 101, PANAMA CITY BEACH, FL, 32413
BIRDWELL JAMIE Agent 169 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413
TOWNES AND TAYLOR, LLC Treasurer -
TOWNES AND TAYLOR, LLC Secretary -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 169 GRIFFIN BLVD, 106, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2014-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 169-179 GRIFFIN BLVD., 101, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2014-03-31 169-179 GRIFFIN BLVD., 101, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2014-03-31 BIRDWELL, JAMIE -
PENDING REINSTATEMENT 2014-03-31 - -
PENDING REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State