Entity Name: | CALUSA BAY HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2002 (22 years ago) |
Document Number: | N98000002936 |
FEI/EIN Number | 593546962 |
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 |
Name | Role |
---|---|
PROGRESSIVE MANAGEMENT OF AMERICA, INC. | Agent |
Name | Role | Address |
---|---|---|
Shelton Bob | President | Progressive Managment of America,Inc., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Little Jennifer | Secretary | Progressive Managment of America,Inc., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Bodenhamer Marsha | Vice President | Progressive Managment of America,Inc., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Beavers Scott H | Treasurer | Progressive Managment of America,Inc., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Keller Kenny | Boar | Progressive Managment of America,Inc., Destin, FL, 32541 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Progressive Management of America, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | Progressive Managment of America,Inc., 970 Gulf Shore Dr, Destin, FL 32541 | No data |
REINSTATEMENT | 2002-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State