Search icon

LATITUDE AT WATERSOUND AMENITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE AT WATERSOUND AMENITY 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: 15 Mar 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N21000003016
FEI/EIN Number 86-2976921

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

Address: 8876 Margaritaville Blvd, panama city beach, FL, 32413, US
Mail Address: 4042 Park Oaks Boulevard, tampa, FL, 33610, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALE BRIAN Vice President 4042 PARK OAKS BOULEVARD, SUITE 450, TAMPA, FL, 33610
DeBello Jason Director 4042 PARK OAKS BOULEVARD, SUITE 450, TAMPA, FL, 33610
MITCHELL LARA President 4042 PARK OAKS BOULEVARD, SUITE 450, TAMPA, FL, 33610
Gevers Leolani Director 4042 PARK OAKS BOULEVARD, TAMPA, FL, 33610
CALE BRIAN Agent 4042 PARK OAKS BOULEVARD, SUITE 450, TAMPA, FL, 33610
Laminack Debra Treasurer 4042 PARK OAKS BOULEVARD, SUITE 450, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069806 LATITUDE WATERSOUND BAR & CHILL ACTIVE 2022-06-07 2027-12-31 - 8939 STEEL FIELD RD., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 8876 Margaritaville Blvd, panama city beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-08-25 8876 Margaritaville Blvd, panama city beach, FL 32413 -
AMENDMENT 2021-12-20 - -
AMENDMENT 2021-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-10-20
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-25
Amendment 2021-12-20
Amendment 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State