Search icon

CELTIC HERITAGE ALLIANCE, INC - Florida Company Profile

Company Details

Entity Name: CELTIC HERITAGE ALLIANCE, 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: 16 Apr 2015 (10 years ago)
Document Number: N15000003949
FEI/EIN Number 47-3809366

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

Address: CELTIC HERITAGE ALLIANCE, INC., PO Box 20274, PANAMA CITY BEACH, FL, 32417, US
Mail Address: CELTIC HERITAGE ALLIANCE, INC., P.O. BOX 20274, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32417
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Kathy President 226 Biltmore Place, Panama City Beach, FL, 32413
Waringa Ken Vice President 133 Coral Dr, PANAMA CITY BEACH, FL, 32413
LIVERA PHILIP J Treasurer 3660 OAKBROOK LANE, PANAMA CITY BEACH, FL, 32408
LIVERA PHILIP J Agent 3660 OAKBROOK LANE, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046277 PANAMA CITY SCOTTISH FESTIVAL & HIGHLAND GAMES ACTIVE 2015-05-08 2025-12-31 - PO BOX 20274, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 LIVERA, PHILIP J -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3660 OAKBROOK LANE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2020-06-30 CELTIC HERITAGE ALLIANCE, INC., PO Box 20274, PANAMA CITY BEACH, FL 32417 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 CELTIC HERITAGE ALLIANCE, INC., PO Box 20274, PANAMA CITY BEACH, FL 32417 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State