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 |
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 |
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 |
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 | - | - |
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