Search icon

LONGPOINT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGPOINT I CONDOMINIUM ASSOCIATION, 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: 22 Jan 1986 (39 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: N13170
FEI/EIN Number 592861942

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

Address: 6700 OAKSHORE DRIVE, PANAMA CITY, FL, 32404, US
Mail Address: P. O Box 18924, Panama City Beach, FL, 32417, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert Patrick Director 6504 Bridgewater Way Unit 204, Panama City Beach, FL, 32407
Romine Stan Vice President P. O Box 18924, Panama City Beach, FL, 32417
GEORGE LESTER Director 5203 Soule Drive, PANAMA CITY, FL, 32404
SALINAS LINDA Director 109 Damon Circle, PANAMA CITY BEACH, FL, 32407
Bowden Johnny President 1424 Graham Lane, Panama City, FL, 32405
Wallace Judy Director P. O Box 18924, Panama City Beach, FL, 32417
Romine Stan Agent P. O Box 18924, Panama City Beach, FL, 32417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 6700 OAKSHORE DRIVE, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2021-01-06 6700 OAKSHORE DRIVE, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 P. O Box 18924, Panama City Beach, FL 32417 -
REGISTERED AGENT NAME CHANGED 2018-05-16 Romine, Stan -
REINSTATEMENT 1989-03-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-05
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State