Entity Name: | PORT LAGOON OF PANAMA CITY BEACH CONDOMINIUM HOMEOWNERS 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: | 27 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | N12308 |
FEI/EIN Number |
592513613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6135 NORTH LAGOON DRIVE, UNIT 201, PANAMA CITY BEACH, FL, 32408-3700, US |
Mail Address: | Dunlap and Shipman, 2063 County Highway 395, Santa Rosa Beach, FL, 32459, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Badding Wayde | President | 1730 Kilcrease Rd, Bethlehem, GA, 30620 |
Luke David | Vice President | 6135 North Lagooon Drive, Panama City Beach, FL, 32408 |
Ehrbaker Erica | Secretary | 1455 Felton Road, Felton, PA, 17322 |
Allen N K | Treasurer | 4009 Smoke Rd., Doylestown, PA, 18902 |
Dunlap and Shipman, PA | Agent | 2063 County Highway 395, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Dunlap and Shipman, PA | - |
CHANGE OF MAILING ADDRESS | 2023-12-12 | 6135 NORTH LAGOON DRIVE, UNIT 201, PANAMA CITY BEACH, FL 32408-3700 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-12 | 2063 County Highway 395, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2023-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 6135 NORTH LAGOON DRIVE, UNIT 201, PANAMA CITY BEACH, FL 32408-3700 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-12-12 |
REINSTATEMENT | 2018-04-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-04 |
REINSTATEMENT | 2011-04-25 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State