Search icon

WALTON COUNTY BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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