Search icon

LA VALENCIA BEACH RESORT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LA VALENCIA BEACH RESORT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 1997 (28 years ago)
Document Number: N97000001194
FEI/EIN Number 593510015
Address: 432 LA VALENCIA CIRCLE, PANAMA CITY BEACH, FL, 32413
Mail Address: 500 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Buckner Daniel Agent 500 Grand Blvd, Miramar Beach, FL, 32550

Treasurer

Name Role Address
D'Amato David Treasurer 7902 Thomas Drive, Panama City Beach, FL, 32408

President

Name Role Address
Simpson Terri President 7902 Thomas Drive, Panama City Beach, FL, 32408

Vice President

Name Role Address
COTTER MATT Vice President 500 Grand Blvd, Miramar Beach, FL, 32550

Secretary

Name Role Address
Fuller Dan Secretary 7902 Thomas Drive, Panama City Beach, FL, 32408

Director

Name Role Address
Hastings Brandon Director 311 La Valencia Cir, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-21 432 LA VALENCIA CIRCLE, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Buckner, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 500 Grand Blvd, Suite K-220, Miramar Beach, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-27 432 LA VALENCIA CIRCLE, PANAMA CITY BEACH, FL 32413 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State