Entity Name: | DOVER LANDING 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: | 28 Oct 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | N23213 |
FEI/EIN Number |
592971722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4296 BRIGHTON DRIVE, PENSACOLA, FL, 32504, US |
Mail Address: | PO BOX 30282, PENSACOLA, FL, 32503 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peck David | Director | 3301 New Hope Road, Pensacola, FL, 32504 |
Fielder Glen | Director | 3319 Berkshire Court, Pensacola, FL, 32504 |
Hawkins Matt | President | 4260 Brighton Dr, Pensacola, FL, 32504 |
Warren Cynthia | Treasurer | 4296 Brighton Drive, Pensacola, FL, 32504 |
Carlisle Cary | Director | 3313 Berkshire Court, Pensacola, FL, 32504 |
Peck Carolyn | Director | 3301 New Hope Road, Pensacola, FL, 32504 |
Warren Cynthia | Agent | 4296 BRIGHTON DR, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Warren, Cynthia | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 4296 BRIGHTON DRIVE, PENSACOLA, FL 32504 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 4296 BRIGHTON DR, PENSACOLA, FL 32504 | - |
AMENDMENT | 1994-12-02 | - | - |
REINSTATEMENT | 1993-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-01 | 4296 BRIGHTON DRIVE, PENSACOLA, FL 32504 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State