Search icon

JAMAICAN LAKE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JAMAICAN LAKE 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: 30 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N92000000503
FEI/EIN Number 593160438

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

Address: 22811 PANAMA CITY BEACH PKWY, #46, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 22811 PANAMA CITY BEACH PKWY, #46, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strawbridge John DIII Treasurer 22811 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Smith Don Preside President 22811 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Smith Don PRESIDE Agent 22811 PANAMA CITY BCH PKWY #46, PANAMA CITY BEACH, FL, 32413
Ryan Sheila Director 22811 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Whitehead Tim III Director 22811 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Bueno Eddy Director 22811 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Smith, Don, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 22811 PANAMA CITY BCH PKWY #46, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 22811 PANAMA CITY BEACH PKWY, #46, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2011-01-05 22811 PANAMA CITY BEACH PKWY, #46, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State