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 |
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 |
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 | - |
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