Search icon

SUN BAY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN BAY 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: 09 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: N16712
FEI/EIN Number 593384172

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

Address: 6093 EAST HIGHWAY 98, PANAMA CITY, FL, 32404, US
Mail Address: 6093 EAST HIGHWAY 98, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANE CAROL President 6071 E. HWY. 98, PANAMA CITY, FL, 32404
Galvery William LJr. Treasurer 6087 E. HWY. 98, Panama City, FL, 32404
Galvery Kathleen P Vice President 6087 E. Hwy. 98, Panama City, FL, 32404
Galvery William (Bill) Secretary 6087 E Hwy 98, Panama City, FL, 32404
Hoflund Glen Director 1110Germaine St., Panama City, FL, 32404
Brooks John Director 3865 N. Expressway, Griffin, GA, 30223
Galvery William LJr. Agent 6087 E HWY 98, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 6087 E HWY 98, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2024-03-01 Galvery, William Luther, Jr. -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 6093 EAST HIGHWAY 98, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 1999-12-06 6093 EAST HIGHWAY 98, PANAMA CITY, FL 32404 -
REINSTATEMENT 1999-12-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State