Search icon

LAPLAYA AT PERDIDO OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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