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 |
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 |
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 |
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 | - | - |
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