Search icon

TWIN SPIRES PLANTATION HOMEOWNERS' ASSOCIATION OF PENSACOLA,INC. - Florida Company Profile

Company Details

Entity Name: TWIN SPIRES PLANTATION HOMEOWNERS' 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: 22 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: N05000011822
FEI/EIN Number 81-1211896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8079 Thoroughbred Road, Pensacola, FL, 32526, US
Mail Address: P.O. Box 11775, Pensacola, FL, 32524, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert John Treasurer 8036 Thoroughbred Rd, Pensacola, FL, 32526
Ingwell Jay President 8079 Thoroughbred Road, Pensacola, FL, 32526
Gilbert John Secretary 8036 Thoroughbred Rd, Pensacola, FL, 32526
Dixon Jacqulyn Vice President 8035 Thoroughbred Rd, Pensacola, FL, 32526
Gilbert John Agent 8036 Thoroughbred Rd, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 8079 Thoroughbred Road, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-04-23 8079 Thoroughbred Road, Pensacola, FL 32526 -
REGISTERED AGENT NAME CHANGED 2023-04-23 Gilbert, John -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 8036 Thoroughbred Rd, Pensacola, FL 32526 -
REINSTATEMENT 2014-03-07 - -
NAME CHANGE AMENDMENT 2014-03-07 TWIN SPIRES PLANTATION HOMEOWNERS' ASSOCIATION OF PENSACOLA,INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State