Entity Name: | PIRATES COVE INLET MASTER 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: | 01 Jul 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | N10021 |
FEI/EIN Number |
592884891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 CAIN ROAD, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 300 Cain Road, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS HEIKE | Treasurer | 1124 Taylorwood Circle, TUSCALOOSA, AL, 35405 |
Crisco Patricia | Vice President | 147 Cain Road, Panamaa City Beach, FL, 32413 |
Harris Lee | President | 1124 Taylorwood Circle, Tuscaloosa, AL, 35405 |
Blair John | Secretary | 2214 Downing Circle, Maryville, TN, 37803 |
Wood Joshua | Director | 305 Cain Road, Panama City Beach, FL, 32413 |
Harris Lee | Agent | 300 Cain Road, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Harris, Lee | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 300 CAIN ROAD, PANAMA CITY BEACH, FL 32413 | - |
AMENDMENT | 2020-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 300 CAIN ROAD, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 300 Cain Road, PANAMA CITY BEACH, FL 32413 | - |
AMENDMENT | 2019-07-15 | - | - |
NAME CHANGE AMENDMENT | 1988-04-28 | PIRATES COVE INLET MASTER HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2022-11-07 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-03-03 |
Amendment | 2020-02-12 |
ANNUAL REPORT | 2020-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State