Entity Name: | THE NORTH GULF COAST CHAPTER OF COMMUNITY ASSOCIATIONS INSTITUTE, 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: | 10 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | N94000000693 |
FEI/EIN Number |
592137895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 1st Street, Panama City Beach, FL, 32413, US |
Mail Address: | P O BOX 5581, Destin, FL, 32540, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryant Hayley | Past | 214 Turtle Cove, Panama City Beach, FL, 32413 |
Carter Don | Director | P O BOX 5581, Destin, FL, 32540 |
Stutz Arthur | President | 511 Wynnehurst St., Pensacola, FL, 32503 |
Wood Paul | Director | P O BOX 5581, Destin, FL, 32540 |
Cooper Tom | President | 11341 Panama City Beach Pkwy, Panama City Beach, FL, 32407 |
Brown Dina | Secretary | 525 Melrose, Panama City Beach, FL, 32413 |
Ellwood Summer | Agent | 205 1st Street, Panama City Beach, FL, 324131234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 205 1st Street, Panama City Beach, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 205 1st Street, Panama City Beach, FL 32413-1234 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Ellwood, Summer | - |
REINSTATEMENT | 2022-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 205 1st Street, Panama City Beach, FL 32413 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1998-11-16 | - | - |
NAME CHANGE AMENDMENT | 1997-10-23 | THE NORTH GULF COAST CHAPTER OF COMMUNITY ASSOCIATIONS INSTITUTE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-01-28 |
Reg. Agent Change | 2020-03-20 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State