Search icon

NORTH LAGOON HEIGHTS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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