Search icon

EBONWOOD/OAKCREST/GARY CIRCLE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: EBONWOOD/OAKCREST/GARY CIRCLE HOMEOWNERS 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: 12 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: N07000005873
FEI/EIN Number 593131637

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

Address: 3511 WEST SCOTT ST, PENSACOLA, FL, 32505, US
Mail Address: 3511 West Scott, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLIAN DOROTHY President 3295 WEST CROSS STREET, PENSACOLA, FL, 32505
BOYLD CHARLES Vice President 3408 WEST YOUNG STREET, PENSACOLA, FL, 32505
English Annie Treasurer 2504 Gator Lane, PENSACOLA, FL, 32505
CHANDLER DANNIE Exec 3413 W. HERNANDEZ Street, PENSSACOLA, FL, 32505
Robinson Betty Asst 3300 West Scott Street, PENSACOLA, FL, 32505
English Brenda Fina 2518 North "Z" Street, Pensacola, FL, 32505
MCMILLIAN DOROTHY MRS. Agent 3511 West Scott Street, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 3511 West Scott Street, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2019-04-05 MCMILLIAN, DOROTHY, MRS. -
CHANGE OF MAILING ADDRESS 2019-04-05 3511 WEST SCOTT ST, PENSACOLA, FL 32505 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 3511 WEST SCOTT ST, PENSACOLA, FL 32505 -
REINSTATEMENT 2014-12-04 - -
AMENDMENT AND NAME CHANGE 2014-12-03 EBONWOOD/OAKCREST/GARY CIRCLE HOMEOWNERS ASSOCIATION INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-14
REINSTATEMENT 2015-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State