Entity Name: | THE NAUTILUS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 1982 (42 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 765527 |
FEI/EIN Number |
592239658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NAUTILUS CONDOMINIUM, 14721 PERDIDO KEY DR., PENSACOLA, FL, 32507, US |
Mail Address: | 419 Plantain Terrace, Peachtree City, GA, 30269, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERY CHARLES | President | 419 PLANTAIN TERRACE, PEACHTREE CITY, GA, 30269 |
VICKERY CHARLES | Director | 419 PLANTAIN TERRACE, PEACHTREE CITY, GA, 30269 |
RICHARDSON DAVID | Vice President | 402 Andalusia Ave., Oxford, MS, 38655 |
RICHARDSON DAVID | Director | 402 Andalusia Ave., Oxford, MS, 38655 |
HINSON HUGH | Secretary | 3304 FOREST GLEN DR SW, DECATUR, AL, 35603 |
HINSON HUGH | Director | 3304 FOREST GLEN DR SW, DECATUR, AL, 35603 |
Vickery Charles | Agent | 419 Plantain Terrace, Peachtree City, FL, 30269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | Vickery, Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 419 Plantain Terrace, Peachtree City, FL 30269 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | NAUTILUS CONDOMINIUM, 14721 PERDIDO KEY DR., PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-02 | NAUTILUS CONDOMINIUM, 14721 PERDIDO KEY DR., PENSACOLA, FL 32507 | - |
REINSTATEMENT | 1992-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-10-09 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State