Search icon

CORDOVA VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORDOVA VILLAS HOMEOWNERS 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: 19 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: 762508
FEI/EIN Number 592516843

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

Address: 3481 CARLOTTA STREET, PENSACOLA, FL, 32503
Mail Address: 3481 CARLOTTA STREET, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Locklear Joann President 3030 DelMonte Drive, Pensacola, FL, 32503
Russell Tina Director 1170 E. Brainard, Pensacola, FL, 32503
Granade Sandra Director 3431 Carlotta Street, Pemnsacola, FL, 32503
Wesler Susan Agent 3411 CARLOTTA ST, PENSACOLA, FL, 32503
WESLER SUSAN Treasurer 3411 CARLOTTA STREET, PENSACOLA, FL, 32503
Vandenberg Cheryl Secretary 3035 Del Monte, PENSACOLA, FL, 32503
Kowalski Tess Director 3451 Carlotta St, Pensacola, FL, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-20 Wesler, Susan -
REINSTATEMENT 2022-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3411 CARLOTTA ST, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 3481 CARLOTTA STREET, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1999-03-02 3481 CARLOTTA STREET, PENSACOLA, FL 32503 -
REINSTATEMENT 1993-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1984-01-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-20
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2014-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State