Entity Name: | THE DORY TOWNHOUSE CONDOMINIUMS, 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: | 20 Nov 1979 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Dec 2005 (19 years ago) |
Document Number: | 749860 |
FEI/EIN Number |
592987431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14391 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507 |
Mail Address: | 13880 Perdido Key Drive, Pensacola, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brent Eslinger | President | 14391 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507 |
Krout Lisa | Vice President | 26055 E. Eculid Lane, Aurora, CO, 80016 |
Myers Brandon | Treasurer | 5971 Willow Lane, Dallas, TX, 75230 |
Cook Sharon | Agent | 13880 Perdido Key Drive, Pensacola, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Cook, Sharon | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 13880 Perdido Key Drive, Pensacola, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 14391 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 14391 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
CANCEL ADM DISS/REV | 2005-12-29 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000904436 | TERMINATED | 1000000408379 | ESCAMBIA | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State