Entity Name: | UNIVERSITY STATION 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: | 24 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2012 (13 years ago) |
Document Number: | N15585 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL, 32514, US |
Mail Address: | 2086 Cambridge Circle, Pensacola, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Midlam Linda | President | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL, 32514 |
Floyd Matt | Director | 2044 CAMBRIDGE CIRCLE, PENSACOLA, FL, 32514 |
Callaway Sue | Director | 2044 CAMBRIDGE CIRCLE, PENSACOLA, FL, 32514 |
Carney Joan | Director | 2005 Cambridge Circle, Pensacola, FL, 32514 |
Midlam Linda | Agent | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL, 32514 |
Shaffer Lee | Treasurer | 2044 CambridgeCircle, Pensacola, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Midlam, Linda | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 2086 CAMBRIDGE CIRCLE, PENSACOLA, FL 32514 | - |
PENDING REINSTATEMENT | 2012-01-09 | - | - |
REINSTATEMENT | 2012-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State