Entity Name: | OAK POINT HOME OWNERS' 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: | 03 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | N03000000066 |
FEI/EIN Number |
030501335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | E. Heinberg Street, Pensacola, FL, 32502, US |
Mail Address: | 1604 E. Heinberg St, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tonn Chris | President | 1620 E. Heinberg St, Pensacola, FL, 32502 |
Manziek Ella | Treasurer | 1604 E. Heinberg St, PENSACOLA, FL, 32502 |
Bullock John | Secretary | 1604 E Heinberg St, Pensacola, FL, 32502 |
Foscue Mary | Vice President | 1601 E Heinberg St, Pensacola, FL, 32502 |
Tonn Chris | Agent | 1620 E. Heinberg St, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-06 | E. Heinberg Street, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2022-09-06 | E. Heinberg Street, Pensacola, FL 32502 | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 1620 E. Heinberg St, Pensacola, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Tonn, Chris | - |
NAME CHANGE AMENDMENT | 2003-04-04 | OAK POINT HOME OWNERS' ASSOCIATION OF PENSACOLA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State