Entity Name: | LA PLAZA 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: | 16 Feb 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 1989 (36 years ago) |
Document Number: | 722691 |
FEI/EIN Number |
591577448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 SANS SOUCI, 999 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Mail Address: | 106 SANS SOUCI, 999 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Paul R | Director | 999 Ft. Pickens Road, Pensacola Beach, FL, 32561 |
INC LA PLAZA CONDOA | Director | 999 Ft. Pickens Rd., Apt 502, Pensacola, FL, 325615227 |
Cali Connie | Secretary | Connie Cali, PENSACOLA BEACH, FL, 32561 |
Mosley Max | Director | 999 Fort Pickens Road, Pensacola Beach, FL, 32561 |
Bouley Carla | Vice President | 6090 Tezcucco Ct., Gonsales, LA, 70737 |
Sanderson Tommy R | Director | 999 Fort Pickens Road, Pensacola Beach, FL, 32561 |
Watson Linda | Agent | C/O LA PLAZA CONDO ASSN, INC, PENSACOLA, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Watson, Linda | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | C/O LA PLAZA CONDO ASSN, INC, 999 Fort Pickens Road, 106 Sans Souci, PENSACOLA, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 106 SANS SOUCI, 999 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 106 SANS SOUCI, 999 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
AMENDMENT | 1989-08-18 | - | - |
AMENDMENT | 1984-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State