Search icon

THE DORY TOWNHOUSE CONDOMINIUMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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