Entity Name: | SUMMER BREEZE HOMEOWNERS 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 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 1995 (30 years ago) |
Document Number: | N94000001640 |
FEI/EIN Number |
593293410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 99 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Underwood Jill Windham | Secretary | 110 Biscayne Drive, PANAMA CITY BEACH, FL, 32413 |
Wallace Robin M | Director | 141 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413 |
Balch Molly | Director | 107 Nautical Way, PANAMA CITY BEACH, FL, 32413 |
Hajik Nikii | Director | 220 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413 |
Gamrath Jeffrey | Vice President | 104 Biscayne Drive, PANAMA CITY BEACH, FL, 32413 |
Wallace Robin M | Agent | 141 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413 |
Bumgardner Charles | President | 143 Summer Breeze Road, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 99 Summer Breeze Road, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 99 Summer Breeze Road, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 141 Summer Breeze Road, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-24 | Wallace, Robin M. | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State