Search icon

PIRATES COVE INLET CONDOMINIUM III, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE INLET CONDOMINIUM III, 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: 20 Mar 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: N37252
FEI/EIN Number 593136207

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

Address: 101 Cain Rd Unit U, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 101 Cain Rd, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Patrick Vice President 101 Cain Rd, PANAMA CITY BEACH, FL, 32413
JONES CONNIE Secretary 705 GULFVIEW DRIVE, PANAMA CITY BEACH, FL, 32413
Jones Connie Treasurer 705 Gulfview Dr, Panama City Beach, FL, 32413
Gorman Letta President 22222 INLET BEACH DRIVE, PANAMA CITY BEACH, FL, 32413
MARTIN PATRICK SERG 101 CAIN, PANAMA CITY BEACH, FL, 32413
Jones Connie D Agent 22222 INLET BEACH DRIVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 101 Cain Rd Unit U, Unit U, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2024-01-08 Jones, Connie D -
CHANGE OF MAILING ADDRESS 2024-01-08 101 Cain Rd Unit U, Unit U, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 22222 INLET BEACH DRIVE, PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2009-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State