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 |
Name | Role | Address |
---|---|---|
LeRoy, Sandra | Agent | 57 Port of Call, Miramar Beach, FL 32550 |
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 |
Name | Role | Address |
---|---|---|
LeRoy, Sandra | Treasurer | 4550 Labrador Drive, Columbus, GA 31909 |
Name | Role | Address |
---|---|---|
CLARK, RON | President | 31 PORT OF CALL, MIRAMAR BEACH, FL 32550 |
Name | Role | Address |
---|---|---|
Cathey, Connie | Secretary | 8208 Chatham CT, Brentwood, TN 37027-6710 |
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 |
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