Entity Name: | FANNING BAYOU OWNERS 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: | 07 Mar 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | N14000002322 |
FEI/EIN Number |
47-3565609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Grand Blvd, Miramar Beach, FL, 32550, US |
Mail Address: | 500 Grand Blvd, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lightfoot Chris | Treasurer | 151 Confidence Way, Panama City, FL, 32409 |
Lewis Matthew | Vice President | 154 Confidence Way, Panama City, FL, 32409 |
Brooks Hallie | Secretary | 62 Alegro Dr, Panama City, FL, 32409 |
Naranjo Luis | President | 258 Hidalgo Dr, Panama City, FL, 32409 |
White Daryl Jr. | Director | 143 Talbot St, Panama City, FL, 32409 |
Burg Law, P.A. | Agent | 215 Harrison Ave, Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 500 Grand Blvd, Suite K-220, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 500 Grand Blvd, Suite K-220, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Burg Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 215 Harrison Ave, Panama City, FL 32401 | - |
AMENDED AND RESTATEDARTICLES | 2014-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-06-15 |
AMENDED ANNUAL REPORT | 2022-10-24 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State