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 |
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 |
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 | - | - |
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