Search icon

LA PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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