Search icon

THE WOODLANDS CONDOMINIUM ASSOCIATION OF PENSACOLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State