Search icon

HIDDEN DUNES AT PANAMA CITY BEACH CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN DUNES AT PANAMA CITY BEACH CONDOMINIUM OWNERS 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: 19 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: N98000004822
FEI/EIN Number 593595217

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

Address: 7115 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Mail Address: 7115 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD President 7115 Thomas Drive, Panama City Beach, FL, 32408
Weaver-Jones Michelle Secretary 408 Greensboro Street, Starkville, MS, 39759
EPPERLY DAVID Asst 621 Carrington Trail, Midland, GA, 31820
Trollope Brian Vice President 25917 N. 141st Street, Scottsdale, AZ, 85262
Van Dyke Doug Treasurer 6344 Webster Street, Dayton, OH, 45414
WILLIAMS JACK G Agent 502 HARMON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 WILLIAMS, JACK G. -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 502 HARMON AVENUE, PANAMA CITY, FL 32401 -
AMENDMENT 2003-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 7115 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2001-12-12 7115 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
NAME CHANGE AMENDMENT 1999-07-14 HIDDEN DUNES AT PANAMA CITY BEACH CONDOMINIUM OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State