Entity Name: | ST. ANDREWS PARK PLACE CONDOMINIUM 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: | 01 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2000 (25 years ago) |
Document Number: | N94000002733 |
FEI/EIN Number |
621845930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4421 THOMAS DRIVE, PANAMA CITY, FL, 32408 |
Mail Address: | PO Box 18615, PANAMA CITY, FL, 32417, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crisp Travis | Agent | 4421 THOMAS DRIVE, PANAMA CITY, FL, 32408 |
Holloway Hugh Dr. | President | 4421 Thomas Dr, Panama City Beach, FL, 32408 |
McConnell Craig | Vice President | 4421 Thomas Drive, Panama City Beach, FL, 32408 |
Pitts Charles | Director | 4421 Thomas Drive, Panama City Beach, FL, 32408 |
Shertzer Jamie | Secretary | 4421 Thomas Dr, Panama City Beach, FL, 32408 |
Becker Rob Dr. | Treasurer | 4421 Thomas Drive, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 4421 THOMAS DRIVE, PANAMA CITY, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 4421 THOMAS DRIVE, PANAMA CITY, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Crisp, Travis | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-05 | 4421 THOMAS DRIVE, PANAMA CITY, FL 32408 | - |
REINSTATEMENT | 2000-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State