Search icon

ROBERT COWEN INDUSTRIAL PARK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT COWEN INDUSTRIAL PARK 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: 02 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2004 (21 years ago)
Document Number: N02000005043
FEI/EIN Number 201067201

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

Address: 1887 COWEN ROAD, GULF BREEZE, FL, 32563, US
Mail Address: 1887 COWEN ROAD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHON ANNE President 1887 COWEN ROAD, GULF BREEZE, FL, 32563
GLAZE BRETT W Secretary 1864 COWEN RD, GULF BREEZE, FL, 32563
BOHON ANNE Treasurer 1887 COWEN ROAD, GULF BREEZE, FL, 32563
BLANKENSHIP SUZANNE Agent 30 S. Spring Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090855 SOUTH SANTA ROSA INDUSTRIAL PARK ACTIVE 2021-07-12 2026-12-31 - 1887 COWEN ROAD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1887 COWEN ROAD, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-03-16 1887 COWEN ROAD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 30 S. Spring Street, PENSACOLA, FL 32502 -
REINSTATEMENT 2004-06-16 - -
REGISTERED AGENT NAME CHANGED 2004-06-16 BLANKENSHIP, SUZANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State