Search icon

HOLIDAY BEACH ON THE GULF PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY BEACH ON THE GULF PROPERTY 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: 01 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 1995 (30 years ago)
Document Number: N10523
FEI/EIN Number 593151517

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

Address: 4121 NANCEE DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 4121 NANCEE DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUNRNER MIKE Vice President 1307 SHILOH TRAIL EAST, KENNESAW, GA, 30144
FAULKNER LARRY R Vice President 4110 DANY DRIVE, PANANA CITY BEACH, FL, 32408
HUGHES CLIFFORD Director 911 ITCHIA GIN RD., CARROLLTON, GA, 30116
GANGI KRISTA Director 470 NEELEY RD., SHAPSBURG, GA, 39834
OVERBECK GUNAR Director 1862 ALLGOOD RD., MARIETTA, GA, 30062
DEMPSEY GINGER Director 430 PRESTON COURT, CATAULA, GA, 31804
Marolla Ted Agent 4121 NANCEE DR, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 Marolla, Ted -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 4121 NANCEE DR, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2007-02-20 4121 NANCEE DR, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 4121 NANCEE DR, PANAMA CITY BEACH, FL 32408 -
NAME CHANGE AMENDMENT 1995-02-08 HOLIDAY BEACH ON THE GULF PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State