Entity Name: | THE CARILLON BEACH CONDOMINIUM 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: | 15 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | N99000003681 |
FEI/EIN Number |
593585466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MARKET ST, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 185 GRAND BLVD., Miramar Beach, FL, 32550, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bradley Jim | President | 185 GRAND BLVD., Miramar Beach, FL, 32550 |
McLenden Charles | Vice President | 185 GRAND BLVD., Miramar Beach, FL, 32550 |
Duffey Clint | secr | 185 GRAND BLVD., Miramar Beach, FL, 32550 |
DUNLAP & SHIPMAN, PA | Agent | 2063 S. CO HWY 395, SANTA ROSA BEACH, FL, 33459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-22 | DUNLAP & SHIPMAN, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 2063 S. CO HWY 395, SANTA ROSA BEACH, FL 33459 | - |
REINSTATEMENT | 2022-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 100 MARKET ST, PANAMA CITY BEACH, FL 32413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
Reg. Agent Change | 2022-09-22 |
REINSTATEMENT | 2022-05-06 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State