Entity Name: | THE DOCKS ON OLD RIVER CONDOMINIUM 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: | 11 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | N25363 |
FEI/EIN Number |
311245639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16310 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507 |
Mail Address: | Key Concepts Realty, 13880 Perdido Key Dr, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plourde Richard | President | 685 Oakmoor Dr, Homewood, AL, 36562 |
Frederic Stuart | Treasurer | 3011 Belair Street, Pascagoula, MS, 39567 |
Lundy Jason | Vice President | 16310 Perdido Key Drive, Pensacola, FL, 32507 |
KEY CONCEPTS REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | Key Concepts Realty, 13880 Perdido Key Dr, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 16310 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | Key Concepts Realty | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-24 | 16310 PERDIDO KEY DRIVE, PENSACOLA, FL 32507 | - |
REINSTATEMENT | 1997-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State