Search icon

INTENDENT OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTENDENT OWNERS 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: 28 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: 749124
FEI/EIN Number 592201841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: David Sellers, Attorney, 331 East Romana Street, PENSACOLA, FL, 32502, US
Mail Address: Clyde Caillouet, Treasurer, P O BOX 30412, PENSACOLA, FL, 32503, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Overton Chris President 125 Calle de Santiago, PENSACOLA, FL, 32502
Overton Chris Director 125 Calle de Santiago, PENSACOLA, FL, 32502
Caillouet Clyde Treasurer P O BOX 30412, PENSACOLA, FL, 32503
Caillouet Clyde Director P O BOX 30412, PENSACOLA, FL, 32503
Sellers Tina Secretary 331 East Romana Street, PENSACOLA, FL, 32502
Sellers Tina Director 331 East Romana Street, PENSACOLA, FL, 32502
SELLERS DAVID Agent 331 East Romana Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 David Sellers, Attorney, 331 East Romana Street, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2022-01-25 David Sellers, Attorney, 331 East Romana Street, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 331 East Romana Street, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2012-04-16 SELLERS, DAVID -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State