Entity Name: | WALTON COUNTY BAR 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: | 13 Sep 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | N11000008632 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16215 Panama City Beach Parkway, Panama City Beach, FL, 32413, US |
Mail Address: | 16215 Panama City Beach Parkway, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENHEIM DANIEL | President | 16215 Panama City Beach Pkwy, Panama City Beach, FL, 32413 |
LaNasa Tristan | Director | 16215 Panama City Beach Parkway, Panama City Beach, FL, 32413 |
Dykes Hayward Jr. | President | 111 N. County Hwy 393, Santa Rosa Beach, FL, 32459 |
Barber Stephen | Treasurer | 116 MC Davis Blvd, Santa Rosa Beach, FL, 32459 |
Bohlman Blake | Secretary | 2063 S County Hwy 395, Santa Rosa Beach, FL, 32459 |
Rosenheim Daniel | Agent | 16215 Panama City Beach Parkway, Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-14 | LaNasa, Tristan | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 16215 Panama City Beach Parkway, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 16215 Panama City Beach Parkway, Panama City Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Rosenheim, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 16215 Panama City Beach Parkway, Panama City Beach, FL 32413 | - |
AMENDMENT | 2020-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-04-12 |
Amendment | 2020-07-10 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State