Search icon

BAYOU BREEZE CONDOMINIUM, PENSACOLA EXECUTIVE HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BAYOU BREEZE CONDOMINIUM, PENSACOLA EXECUTIVE HOUSE CONDOMINIUM, 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: 10 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: 763205
FEI/EIN Number 592251621

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

Address: 300 BAYOU BOULEVARD, PENSACOLA, FL, 32503-6383
Mail Address: 300 BAYOU BOULEVARD, PENSACOLA, FL, 32503-6383
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cross Charles President 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Cross Charles Director 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Trimuar Phyllis Treasurer 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Cross Charles D Officer 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Lillo Steve Vice President 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Trammell Bobby Officer 300 BAYOU BOULEVARD, PENSACOLA, FL, 325036383
Trimuar Phyllis A Agent 300 BAYOU BOULEVARD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 Trimuar, Phyllis A -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 300 BAYOU BOULEVARD, PENSACOLA, FL 32503 -
REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 300 BAYOU BOULEVARD, PENSACOLA, FL 32503-6383 -
CHANGE OF MAILING ADDRESS 2007-04-27 300 BAYOU BOULEVARD, PENSACOLA, FL 32503-6383 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State