Entity Name: | COLLEGE HEIGHTS CONDOMINIUM 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: | 20 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 765110 |
FEI/EIN Number |
592249983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 Langley Ave, Pensacola, FL, 32505, US |
Mail Address: | 13880 Perdido Key Dr, Pensacola, FL, 32507, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POGUE DELARIAN III | President | 3202 SAMANTHA DRIVE, CANTONMENT, FL, 32533 |
POGUE TARA | Vice President | 3202 SAMANTHA DRIVE, CANTONMENT, FL, 32533 |
Strickland Shelly | Agen | 13880 Perdido Key Dr, Pensacola, FL, 32507 |
LINDSEY JESSICA III | Treasurer | 2811 LANGLEY AVE, PENSACOLA, FL, 32504 |
LOY NANCY | Secretary | 4055 ALVAR DRIVE, PENSACOLA, FL, 32504 |
KEY CONCEPTS REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 13880 Perdido Key Dr, Pensacola, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 2811 Langley Ave, Pensacola, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 2811 Langley Ave, Pensacola, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-28 | Key Concepts Realty Inc | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1989-06-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State