Entity Name: | SPANISH KEY CONDOMINIUM OWNERS' ASSOCIATION, 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: | 23 Feb 2001 (24 years ago) |
Document Number: | N01000001340 |
FEI/EIN Number |
593706383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17287 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US |
Mail Address: | 17287 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bolton Julie | Secretary | 5604 Forest Bend Lane, Texarkana, AR, 71584 |
Schreiber Samuel A | Treasurer | 6657 Hampton Park Court, McLean, VA, 22101 |
Hiatt Rex | Director | PO Box 233, Collinsville, MS, 39325 |
McCorkle Robert | Director | 758 Lake Colony Trail, Birmingham, AL, 35242 |
Rozich Steve | President | 1367 Weymouth Lane, Charlotte, NC, 28270 |
Kessler Cindy | Vice President | 3408 Democrat Road, Memphis, TN, 38118 |
Emmanuel, Sheppard and Condon Attorneys | Agent | 30 South Spring Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 17287 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-09 | 30 South Spring Street, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 17287 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-25 | Emmanuel, Sheppard and Condon Attorneys | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-11-09 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State