Entity Name: | POMPANO PARK CONDOMINIUM 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: | 09 Dec 1985 (39 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12448 |
FEI/EIN Number |
582596394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 ANTIQUA DRIVE, PORT ST. JOE, FL, 32456, US |
Mail Address: | 2394 Battle Drive, Villa Rica, GA, 30180, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jiles Stanley | Treasurer | 189 ANTIQUA DRIVE, PORT ST. JOE, FL, 32456 |
Deets Beth | Secretary | 331 Kramer Street, Carrollton, GA, 30117 |
Taylor Jerry | President | 193 Antiqua Drive, Port St Joe, FL, 32456 |
Jiles Allison | Vice President | 189 Antiqua Drive, Port St Joe, FL, 32456 |
THE STUDSTILL LAW FIRM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 189 ANTIQUA DRIVE, PORT ST. JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 326 Reid Avenue, PORT ST. JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | The Studstill Law Firm, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 189 ANTIQUA DRIVE, PORT ST. JOE, FL 32456 | - |
REINSTATEMENT | 1999-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-09-08 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-12-09 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State