Search icon

PORT LAGOON OF PANAMA CITY BEACH CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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