Entity Name: | OPTIMIST FOUNDATION OF THE BEACHES, 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: | 06 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | N96000001192 |
FEI/EIN Number |
593452094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 ESCANABA AVE, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | P O BOX 9259, PANAMA CITY BEACH, FL, 32417 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS RANDOLPH | President | 203 Carolyn Ave, PANAMA CITY BEACH, FL, 32407 |
PHILLIPS RANDOLPH | Director | 203 Carolyn Ave, PANAMA CITY BEACH, FL, 32407 |
SCHMERTMAN BERNIE J | BMD | 108 Colony Harbour Road, PANAMA CITY BEACH, FL, 32407 |
HENDERSON BILLY D | BMD | 132 ESCANABA AVE, PANAMA CITY BEACH, FL, 32407 |
DRAPER ROBERT H | BMD | 127 SERENARE LN, PANAMA CITY BEACH, FL, 32413 |
ELLIS OTIS J | BMD | 6500 Bridge Water Way, PANAMA CITY, FL, 32407 |
HENDERSON BILLY D | Agent | 132 ESCANABA AVE, PANAMA CITY BEACH, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108035 | BOY SCOUTS OF AMERICA TROOP 323 | EXPIRED | 2019-10-03 | 2024-12-31 | - | 220 SUMMER BREEZE RD, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 132 ESCANABA AVE, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-28 | HENDERSON, BILLY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 132 ESCANABA AVE, PANAMA CITY BEACH, FL 32413 | - |
PENDING REINSTATEMENT | 2012-11-21 | - | - |
REINSTATEMENT | 2012-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 132 ESCANABA AVE, PANAMA CITY BEACH, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State