Entity Name: | LAPLAYA AT PERDIDO OWNER'S ASSOCIATION, 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: | 23 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2004 (20 years ago) |
Document Number: | N03000006315 |
FEI/EIN Number |
30-0281907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13555 SANDY KEY DRIVE, PENSACOLA, FL, 32507, US |
Mail Address: | PO BOX 3864, GULF SHORES, AL, 36547, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIM WALDEN | President | 4008 Fairchase Lane, Hoover, AL, 35244 |
COURTEAU STEPHEN | Vice President | 1808 Riverside Drive, Monroe, LA, 71201 |
Strain Hoyt | Director | 1711 Richland Ave., Baton Rouge, LA, 70808 |
TONY REAVES | Secretary | 601 Magnolia Street, Villa Rica, GA, 30180 |
GIBSON DIANA | Treasurer | 31 Villere Place, Destrehan, LA, 70047 |
HOLLE JOHN | Director | 881 Piney Woods Drive, LaGrange, GA, 30240 |
SandCastle Enterprises, LLC - Cathi Oursle | Agent | 10447 Sorrento Road, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 4407 Havre Way, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 13555 SANDY KEY DRIVE, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | SandCastle Enterprises, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 13555 SANDY KEY DRIVE, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State