Entity Name: | THE PENSACOLA SCENIC ARMS CONDOMINIUM ASSOCIATI ON, 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: | 23 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 1984 (41 years ago) |
Document Number: | 762058 |
FEI/EIN Number |
592398881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 E Cervantes St, Pensacola, FL, 32501, US |
Mail Address: | 1307 E Cervantes St, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bunn Shae | President | 1307 E Cervantes St, Pensacola, FL, 32501 |
Stover James | Secretary | 1307 E Cervantes St, Pensacola, FL, 32501 |
Cauthen Elise | Treasurer | 1307 E Cervantes St, Pensacola, FL, 32501 |
Hafner William | Vice President | 1307 E Cervantes St, Pensacola, FL, 32501 |
Pace Sam | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
HOMELAND NEIGHBORHOOD MANAGEMENT FLORIDA LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067648 | BAY WINDS CONDOMINIUM ASSOCIATION | ACTIVE | 2022-05-19 | 2027-12-31 | - | 908 GARDENGATE CIRCLE, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Reese Propety Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 | - |
REINSTATEMENT | 1984-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State