Search icon

OLD RIVER LANDING OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD RIVER LANDING 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 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2010 (15 years ago)
Document Number: 761637
FEI/EIN Number 592158437

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

Address: Old River Landing Homeowners Association, 16784 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US
Mail Address: 16784 Perdido Key Drive, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wofford Damon Treasurer 1509 Riverside Drive, Jackson, MS, 39202
McKinney Terry President 16784 Perdido Key Drive, Pensacola, FL, 32507
Latimer Craig Secretary 1220 Heron Lakes Circle, Mobile, AL, 36693
McKinney Terry Agent 16784 Perdido Key Drive, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 McKinney, Terry -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 16784 Perdido Key Drive, Unit 10, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 Old River Landing Homeowners Association, 16784 PERDIDO KEY DRIVE, Box 11, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2019-06-19 Old River Landing Homeowners Association, 16784 PERDIDO KEY DRIVE, Box 11, PENSACOLA, FL 32507 -
REINSTATEMENT 2010-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State