Search icon

PANAMA CITY BEACH YOUTH ATHLETIC CLUB, INC - Florida Company Profile

Company Details

Entity Name: PANAMA CITY BEACH YOUTH ATHLETIC CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12000003310
FEI/EIN Number 45-4895781

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

Address: 704 Breakfast Point Blvd, Panama City Beach, FL, 32407, US
Mail Address: 704 Breakfast Point Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silas Terry L President 704 Breakfast Point Blvd, Panama City Beach, FL, 32407
Jones Matthew Vice President 725 Breakfast Point Blvd, Panama City Beach, FL, 32407
Thaxton Bree Treasurer 131 Johnson Bayou Drive, Panama City Beach, FL, 32407
Silas Terry L Agent 704 Breakfast Point Blvd, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054950 PANAMA CITY BEACH BARRACUDAS EXPIRED 2019-05-06 2024-12-31 - P.O BOX 18890, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 704 Breakfast Point Blvd, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-03-24 704 Breakfast Point Blvd, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Silas, Terry Lance -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 704 Breakfast Point Blvd, Panama City Beach, FL 32407 -
AMENDMENT 2012-04-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State