Search icon

CALUSA BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA BAY HOMEOWNERS' 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: 20 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (23 years ago)
Document Number: N98000002936
FEI/EIN Number 593546962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL, 32541, US
Mail Address: Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROGRESSIVE MANAGEMENT OF AMERICA, INC. Agent -
Shelton Bob President Progressive Managment of America,Inc., Destin, FL, 32541
Little Jennifer Secretary Progressive Managment of America,Inc., Destin, FL, 32541
Bodenhamer Marsha Vice President Progressive Managment of America,Inc., Destin, FL, 32541
Beavers Scott H Treasurer Progressive Managment of America,Inc., Destin, FL, 32541
Keller Kenny Boar Progressive Managment of America,Inc., Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2024-04-19 Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Progressive Management of America, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL 32541 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955115 TERMINATED 1000000407834 WALTON 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State