Entity Name: | GULF VISTA TOWNHOMES ASSOCIATION OF WALTON CO., 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: | 28 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2005 (20 years ago) |
Document Number: | N94000005404 |
FEI/EIN Number |
593294132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 GOSSAMER LANE, #11, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | PO Box 611161, Rosemary Beach, FL, 32461, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Talmant Kevin | Boar | 50 Gossamer Lane, Panama City Beach, FL, 32461 |
Pierce Gregory B | Treasurer | PO Box 611161, Rosemary Beach, FL, 32461 |
Meeks Beverly | Secretary | 50 Gossamer Lane, PANAMA CITY BEACH, FL, 32461 |
Harlin Laura A | Director | 50 Gossamer Lane, Inlet Beach, FL, 32461 |
Pierce Gregory | Agent | 50 Gossamer Lane, Panama City, FL, 32413 |
Gabe Mendoza | Director | 50 Gossamer Lane, Seacrest, FL, 32461 |
Mendoza Kimberly | Vice President | 50 Gossamer Lane, Seacrest, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-16 | Pierce, Gregory | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-10 | 50 GOSSAMER LANE, #11, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-10 | 50 Gossamer Lane, Unit #11, Panama City, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 50 GOSSAMER LANE, #11, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 2005-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-08-19 |
ANNUAL REPORT | 2017-06-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State