Entity Name: | NORTH LAGOON HEIGHTS 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: | 12 Jun 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2013 (12 years ago) |
Document Number: | N21124 |
FEI/EIN Number |
593145854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NLH OA, Inc., 101 Pelican Way, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | NLH OA, Inc., 101 Pelican Way, PANAMA CITY BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Monique | Secretary | 201 Pelican Way, PANAMA CITY BEACH, FL, 32408 |
Sanford Taylor | Vice President | 146 Pelican Way, PANAMA CITY BEACH, FL, 32408 |
Gardner Nate | Officer | 205 Pelican Way, Panama City, FL, 32408 |
Wampler Jared | Agent | 101 Pelican Way, PANAMA CITY BCH, FL, 32408 |
Wampler Jared | Treasurer | 145 Pelican Way, PANAMA CITY BEACH, FL, 32408 |
Dismuke Alan | President | 225 PELICAN WAY, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 101 Pelican Way, PANAMA CITY BCH, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Wampler, Jared | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | NLH OA, Inc., 101 Pelican Way, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | NLH OA, Inc., 101 Pelican Way, PANAMA CITY BEACH, FL 32408 | - |
AMENDMENT | 2013-10-03 | - | - |
AMENDMENT | 1994-01-20 | - | - |
REINSTATEMENT | 1992-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State