Entity Name: | CLUB CABANA AT PENSACOLA CONDOMINIUM 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: | 07 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2005 (20 years ago) |
Document Number: | N01000004060 |
FEI/EIN Number |
593733208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17131 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US |
Mail Address: | PO Box 4182, Gulf Shores, AL, 36547, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hubbard Brien | Treasurer | 919 Lake Cir, Magee, MS, 39111 |
Bibb Ulrich | Secretary | PO Box 1075, Tunica, MS, 38676 |
Daigle Hailey | Othe | 14495 Fawn Drive, Foley, AL, 36535 |
PARISH MANAGEMENT TEAM, LLC | Agent | - |
Colvin Mike | President | 116 Lasalle Cir, West Monroe, LA, 71291 |
Day Twila | Vice President | 12383 Tramonto Dr, Conroe, TX, 77304 |
Highfill Connie | Director | 3701 Tilford Cir, Monroe, LA, 71201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 17131 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Parish Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 5588 Bauer Rd, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 17131 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-28 |
Reg. Agent Change | 2021-10-18 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State