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 |
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 |
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 | - | - |
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