Search icon

THE WOODLANDS CONDOMINIUM ASSOCIATION OF PENSACOLA, INC.

Company Details

Entity Name: THE WOODLANDS CONDOMINIUM ASSOCIATION OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: N02557
FEI/EIN Number 59-2494170
Address: 301 LIMERICK LN, PENSACOLA, FL 32514
Mail Address: P O BOX 1175, GONZALEZ, FL 32560
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PARRA, TONY Agent 301 LIMERICK LANE, PENSACOLA, FL 32514

President

Name Role Address
PARRA, TONY President P O BOX 387, GONZALEZ, FL 32560

Treasurer

Name Role Address
PARRA, TONY Treasurer P O BOX 387, GONZALEZ, FL 32560

Director

Name Role Address
PARRA, TONY Director P O BOX 387, GONZALEZ, FL 32560
Parsons, Mike Director 30300 Scotch Pine Ct, Spanish Fort, AL 36527
Trent, James Director 5856 Arch Ave, PENSACOLA, FL 32526
Clark, Amy Director 9560 Sunnehanna Blvd, B101 Pensacola, FL 32514

Vice President

Name Role Address
Parsons, Mike Vice President 30300 Scotch Pine Ct, Spanish Fort, AL 36527

Secretary

Name Role Address
Parsons, Mike Secretary 30300 Scotch Pine Ct, Spanish Fort, AL 36527

Assistant Secretary

Name Role Address
Trent, James Assistant Secretary 5856 Arch Ave, PENSACOLA, FL 32526

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-11 PARRA, TONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-03-28 301 LIMERICK LN, PENSACOLA, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 301 LIMERICK LANE, PENSACOLA, FL 32514 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 301 LIMERICK LN, PENSACOLA, FL 32514 No data
REINSTATEMENT 1986-12-18 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-07-11
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State