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 |
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 |
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 | - | - |
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