Search icon

PELICAN COVE TOWNHOUSE ASSOCIATION OF PERDIDO KEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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