Search icon

PORT OF CALL OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF CALL OWNERS' 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: 14 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N50385
FEI/EIN Number 593165345

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

Address: 57 NEWMAN DR, MIRAMAR BEACH, FL, 32550, US
Mail Address: 57 NEWMAN DR, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeRoy Kevin Director 4550 Labrador Drive, Columbus, GA, 319094807
LeRoy Sandra Treasurer 4550 Labrador Drive, Columbus, GA, 31909
LeRoy Sandra Director 4550 Labrador Drive, Columbus, GA, 31909
CLARK RON President 31 PORT OF CALL, MIRAMAR BEACH, FL, 32550
CLARK RON Director 31 PORT OF CALL, MIRAMAR BEACH, FL, 32550
Brindley Rich Director 17699 County Road 112, Bristol, IN, 46507
Cathey Connie Secretary 8208 Chatham CT, Brentwood, TN, 370276710
LeRoy Sandra Agent 57 Port of Call, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-16 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 LeRoy, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 57 Port of Call, Miramar Beach, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 57 NEWMAN DR, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2008-02-21 57 NEWMAN DR, MIRAMAR BEACH, FL 32550 -

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: 02 Apr 2025

Sources: Florida Department of State