Entity Name: | PERDIDO KEY ASSOCIATION, INCORPORATED |
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: | 02 Sep 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 May 2003 (22 years ago) |
Document Number: | 719246 |
FEI/EIN Number |
237156512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14500 River Road, PENSACOLA, FL, 32507, US |
Mail Address: | PO BOX 16337, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krupnick Charles | Director | 14500 River Rd, Pensacola, FL, 32507 |
Walker Connie | Vice President | 14671 Perdido Beach Blvd., Pensacola, FL, 32507 |
Huggins Steven | Director | 7344 Woodstock Dr, Baton Rouge, LA, 70809 |
Krupnick Charles | Agent | 14500 River Rd, PENSACOLA, FL, 32507 |
Dean Mae | Secretary | 13396 Gongora Dr, Pensacola, FL, 32507 |
Richardson Mark | Treasurer | 14625 Salt Meadow Dr, Pensacola, FL, 32507 |
Capua Stan | President | 14100 River Rd, Pensacola, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-11 | 14500 River Road, Unit 203, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-11 | 14500 River Rd, Unit 203, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-03 | Krupnick, Charles | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 14500 River Road, Unit 203, PENSACOLA, FL 32507 | - |
AMENDED AND RESTATEDARTICLES | 2003-05-01 | - | - |
NAME CHANGE AMENDMENT | 1986-06-11 | PERDIDO KEY ASSOCIATION, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State