Search icon

THE PENSACOLA SCENIC ARMS CONDOMINIUM ASSOCIATI ON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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