Search icon

DRAGON'S RIDGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DRAGON'S RIDGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1993 (32 years ago)
Document Number: N11941
FEI/EIN Number 59-3078989
Address: 4305 Bay Point Rd 461, PANAMA CITY BEACH, FL 32408
Mail Address: P.O. BOX 28046, BAY POINT, FL 32411-7089
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Moseley, Bettie J Agent 4305 Bay Point Rd 461, PANAMA CITY BEACH, FL 32408

President

Name Role Address
Bradford, Bill President P.O. BOX 28046, BAY POINT, FL 32411

Secretary

Name Role Address
Florentine, John Secretary P.O. Box 28046, PANAMA CITY, FL 32411-7089

Treasurer

Name Role Address
Florentine, John Treasurer P.O. Box 28046, PANAMA CITY, FL 32411-7089

Director

Name Role Address
Patel, Samir Director P.O. BOX 28046, BAY POINT, FL 32411-7089
Dring, Jerret Director P.O. Box 28046, Panama City Beach, FL 32411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4305 Bay Point Rd 461, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2024-02-12 4305 Bay Point Rd 461, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Moseley, Bettie J No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4305 Bay Point Rd 461, PANAMA CITY BEACH, FL 32408 No data
REINSTATEMENT 1993-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State