Entity Name: | PARADISE ISLE HOMEOWNERS ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2018 (6 years ago) |
Document Number: | N06000001473 |
FEI/EIN Number | 582495789 |
Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
Mail Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coffey Kim | Agent | 908 Gardengate Circle, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Mirabile Joseph W | Director | 1242 Parasol Place, Pensacola, FL, 32507 |
Name | Role | Address |
---|---|---|
Stern Laura | Vice President | 5756 S. Dorchester Ave, Chicago, IL, 60637 |
Name | Role | Address |
---|---|---|
McNelis JJ | President | 908 Gardengate Circle, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Burke David | Treasurer | 983 Grove Place, Costa Mesa, CA, 92627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | Coffey , Kim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 908 Gardengate Circle, Pensacola, FL 32504 | No data |
REINSTATEMENT | 2018-08-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-08-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State