Search icon

COUNTRY CLUB PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB PLACE HOMEOWNERS 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: 26 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: N01000006865
FEI/EIN Number 593747355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1535 WHITE CAPS LANE, PENSACOLA, FL, 32507
Mail Address: 1535 WHITE CAPS LANE, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS LYNN Treasurer 1535 WHITE CAPS, PENSACOLA, FL, 32507
HOBBS LYNN Director 1535 WHITE CAPS, PENSACOLA, FL, 32507
Weiss Rob Boar 1518 White Caps Lane, Pensacola, FL, 32507
Kurpius Genevieve Vice President 1510 White Caps, Pensacola, FL, 32507
Patanjo Dan President 1506 White Caps Lane, PENSACOLA, FL, 32507
Patanjo Dan Director 1506 White Caps Lane, PENSACOLA, FL, 32507
DAVIES SUSAN Secretary 1517 WHITE CAPS, PENSACOLA, FL, 32507
DAVIES SUSAN Director 1517 WHITE CAPS, PENSACOLA, FL, 32507
Patanjo Dan Agent 1506 White Caps Lane, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-16 Patanjo, Dan -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 1506 White Caps Lane, PENSACOLA, FL 32507 -
REINSTATEMENT 2012-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1535 WHITE CAPS LANE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2012-04-25 1535 WHITE CAPS LANE, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State