Search icon

CATALINA IV HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CATALINA IV HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N02000009603
FEI/EIN Number 47-3405583
Address: 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506, US
Mail Address: 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Chelico Robert J Agent 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506

Director

Name Role Address
Chelico Robert J Director 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506
Parsons Kenneth D Director 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506

President

Name Role Address
Chelico Robert J President 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506

Treasurer

Name Role Address
Parsons Kenneth D Treasurer 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506

Secretary

Name Role Address
Parsons Kenneth D Secretary 1100 N Blue Angel Pkwy, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1100 N Blue Angel Pkwy, PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2015-03-13 1100 N Blue Angel Pkwy, PENSACOLA, FL 32506 No data
REGISTERED AGENT NAME CHANGED 2015-03-13 Chelico, Robert J No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1100 N Blue Angel Pkwy, PENSACOLA, FL 32506 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State