Entity Name: | PELICAN COVE TOWNHOUSE ASSOCIATION OF PERDIDO KEY, 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: | 09 May 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 1997 (28 years ago) |
Document Number: | 768330 |
FEI/EIN Number |
592871082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7196 SHARP REEF, PENSACOLA, FL, 32507, US |
Mail Address: | 7196 SHARP REEF, #5, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD JAMES S | Treasurer | 7196 SHARP REEF ROAD #5, PENSACOLA, FL, 32507 |
WILLIAMS Jason | Director | 7196 SHARP REEF #4, PENSACOLA, FL, 32507 |
FORD JAMES S | Agent | 7196 SHARP REEF, PENSACOLA, FL, 32507 |
BLAKE Jarrod | Director | 7196 SHARP REEF ROAD #2, PENSACOLA, FL, 32507 |
Smith Parrish | Director | 7196 Sharp Reef #3, Pensacola, FL, 32507 |
Fowler Katrina | Director | 229 Newberry Street, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-13 | 7196 SHARP REEF, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 7196 SHARP REEF, #5, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-11 | FORD, JAMES S | - |
NAME CHANGE AMENDMENT | 1997-04-18 | PELICAN COVE TOWNHOUSE ASSOCIATION OF PERDIDO KEY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-22 | 7196 SHARP REEF, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 1991-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1986-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State