Search icon

CARILLON BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARILLON BEACH 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: 21 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: N44798
FEI/EIN Number 593084445

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

Address: 115 CARILLON MARKET ST, STE 212, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 115 CARILLON MARKET ST, STE 212, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP & SHIPMAN, P.A. Agent -
Dunn Randy President 115 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413
ZIMMERMAN JOHN Treasurer 115 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413
Thomas Bob Director 115 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413
Ross Ken Director 115 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413
SCHREFER SALLY Secretary 115 CARILLON MARKET ST, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2063 S. Cty. Hwy. 395, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Dunlap & Shipman, P. A. -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 115 CARILLON MARKET ST, STE 212, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2008-04-21 115 CARILLON MARKET ST, STE 212, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State