Entity Name: | CANYON SPRINGS RESORT HOMEOWNERS' 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: | 18 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2005 (20 years ago) |
Document Number: | N37568 |
FEI/EIN Number |
593114345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408, US |
Mail Address: | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chastain Benny | President | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408 |
Kirkland Abitha | Secretary | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408 |
Mixson Virgil | Boar | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408 |
Lamb Neil | Boar | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408 |
Kirkland Thomas | Vice President | 2827 Joan Ave., Suite B, Panama City Beach, FL, 32408 |
Chastain Benny | Agent | 3161 Club Drive, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2827 Joan Ave., Suite B, Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2827 Joan Ave., Suite B, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-23 | Chastain, Benny | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 3161 Club Drive, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2005-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State