Entity Name: | COME AS YOU ARE CLUB OF BAY COUNTY, 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: | 25 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | N97000001196 |
FEI/EIN Number |
593398908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8317 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | PO BOX 9067, Attn: Tommy Cooley, PANAMA CITY BEACH, FL, 32417-9945, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooley Tommy Jr. | Treasurer | P.O. Box 9067, Panama City Beach, FL, 32417 |
Lovchuk Michael Jr. | Secretary | 8317 Front Beach Rd Ste 27, FL, FL, 32407 |
Cooley Tommy Jr. | Agent | 166 HOMBRE CIRCLE, PANAMA CITY BEACH, FL, 32407 |
Schaefer Brian DJr. | Firs | 520 Hidden Island Drive, Panama City Beach, FL, 32408 |
Law Dianne | President | 343 Greenwood Cir., Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-10 | 166 HOMBRE CIRCLE, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 8317 FRONT BEACH ROAD, Suite #27, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | Cooley, Tommy, Jr. | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 8317 FRONT BEACH ROAD, Suite #27, PANAMA CITY BEACH, FL 32407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-03 |
REINSTATEMENT | 2015-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State