Entity Name: | LAGUNA POINTE CONDOMINIUM ASSOCIATION OF PENSACOLA, 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: | 28 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2004 (21 years ago) |
Document Number: | N00000001466 |
FEI/EIN Number |
010576937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S Palafox Street, Suite 100, Pensacola, FL, 32502, US |
Mail Address: | 700 S Palafox Street, Suite 100, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER BARBARA | President | 700 S Palafox Street, Pensacola, FL, 32502 |
McCUTCHIN GENE | Director | 700 S Palafox Street, Pensacola, FL, 32502 |
Bradburn Lynn | Director | 700 S Palafox Street, Pensacola, FL, 32502 |
Blackwell Kent | Director | 700 S Palafox Street, Pensacola, FL, 32502 |
Cooper John | Vice President | 700 S Palafox Street, Pensacola, FL, 32502 |
Barrow Melva | Secretary | 700 S Palafox Street, Pensacola, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Elite Housing Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 700 S Palafox Street, Suite 100, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 700 S Palafox Street, Suite 100, Pensacola, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 700 S Palafox Street, Suite 100, Pensacola, FL 32502 | - |
REINSTATEMENT | 2004-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State