Search icon

THE NAUTILUS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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