Entity Name: | THE WOODLANDS CONDOMINIUM ASSOCIATION OF PENSACOLA, 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: | 16 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2022 (3 years ago) |
Document Number: | N02557 |
FEI/EIN Number |
592494170
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PARRA TONY | President | P O BOX 387, GONZALEZ, FL, 32560 |
PARRA TONY | Treasurer | P O BOX 387, GONZALEZ, FL, 32560 |
PARRA TONY | Director | P O BOX 387, GONZALEZ, FL, 32560 |
Parsons Mike | Vice President | 30300 Scotch Pine Ct, Spanish Fort, AL, 36527 |
Parsons Mike | Secretary | 30300 Scotch Pine Ct, Spanish Fort, AL, 36527 |
Parsons Mike | Director | 30300 Scotch Pine Ct, Spanish Fort, AL, 36527 |
Trent James | Assistant Secretary | 5856 Arch Ave, PENSACOLA, FL, 32526 |
Trent James | Director | 5856 Arch Ave, PENSACOLA, FL, 32526 |
Clark Amy | Director | 9560 Sunnehanna Blvd, Pensacola, FL, 32514 |
PARRA TONY | Agent | 301 LIMERICK LANE, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-11 | PARRA, TONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 301 LIMERICK LN, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-16 | 301 LIMERICK LANE, PENSACOLA, FL 32514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-16 | 301 LIMERICK LN, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State