Search icon

CANYON SPRINGS RESORT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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