Search icon

PORT OF CALL OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PORT OF CALL OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N50385
FEI/EIN Number 59-3165345
Address: 57 NEWMAN DR, MIRAMAR BEACH, FL 32550
Mail Address: 57 NEWMAN DR, MIRAMAR BEACH, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
LeRoy, Sandra Agent 57 Port of Call, Miramar Beach, FL 32550

Director

Name Role Address
LeRoy, Kevin Director 4550 Labrador Drive, Columbus, GA 31909-4807
LeRoy, Sandra Director 4550 Labrador Drive, Columbus, GA 31909
CLARK, RON Director 31 PORT OF CALL, MIRAMAR BEACH, FL 32550
Brindley, Rich Director 17699 County Road 112, Bristol, IN 46507

Treasurer

Name Role Address
LeRoy, Sandra Treasurer 4550 Labrador Drive, Columbus, GA 31909

President

Name Role Address
CLARK, RON President 31 PORT OF CALL, MIRAMAR BEACH, FL 32550

Secretary

Name Role Address
Cathey, Connie Secretary 8208 Chatham CT, Brentwood, TN 37027-6710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-16 LeRoy, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 57 Port of Call, Miramar Beach, FL 32550 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 57 NEWMAN DR, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2008-02-21 57 NEWMAN DR, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State