Search icon

TITUS 2 PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: TITUS 2 PARTNERSHIP, 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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: N14000004227
FEI/EIN Number 46-5438362

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

Address: 1919 Maine Sv, Lynn Haven, FL, 32444, US
Mail Address: 1919 Maine Sv, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGHN DON Director 4720 Bayou Bluff Trail, Lynn Haven, FL, 32444
Byrd Cathy B Exec P.O. BOX 35482, PANAMA CITY, FL, 32412
Baker Leslie Secretary 3705 Pembroke Dr.., Panama City, FL, 32405
Browning Dave Dir 712 W. 8th St. Cir., Lynn Haven, FL, 32444
Bergloff April Director 211 Lakeview Terrace, Lynn Haven, FL, 32444
BYRD CATHY B Agent 105 Grand Falls Ln, PANAMA CITY Beach, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3953 Cedar Av, Montgomery, FL 36109 -
CHANGE OF MAILING ADDRESS 2024-11-08 1919 Maine Sv, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 1919 Maine Sv, Lynn Haven, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 105 Grand Falls Ln, PANAMA CITY Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-02-05 BYRD, CATHY B -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2014-11-24 TITUS 2 PARTNERSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State