Search icon

RESORT ASSOCIATION MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESORT ASSOCIATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2002 (23 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P02000114934
FEI/EIN Number 010752428
Address: 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN JOSEPH F Vice President 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405
HENRY ROBERT F Vice President 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405
CLEMO CLIFFORD S Vice President 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405
CHAPMAN DAVID M President 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405
PIPPIN LAURETTA Agent 1022 W. 23RD STREET, PANAMA CITY, FL, 32405
PIPPIN LAURETTA J Treasurer 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405
CHAPMAN JOSEPH F Director 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040814 ROYAL AMERICAN BEACH GETAWAYS EXPIRED 2015-04-23 2020-12-31 - 9400 SOUTH THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000296385. CONVERSION NUMBER 100000214941
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-30 1022 W 23rd Street, 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1022 W. 23RD STREET, 3RD FLOOR, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2004-05-04 PIPPIN, LAURETTA -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$61,752
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,379.67
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $61,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State