Entity Name: | LANDFALL 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: | 29 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2010 (14 years ago) |
Document Number: | N33941 |
FEI/EIN Number |
593123741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4037 LANDFALL DR, PENSACOLA, FL, 32507, US |
Mail Address: | 5615 Bauer Rd, Pensacola, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauer Cris | Director | 4011 Indigo Dr, Pensacola, FL, 32507 |
Evans Mariam | Treasurer | 4028 Teal Way, Pensacola, FL, 32507 |
McCort Dan | Vice President | 4037 Landfall Dr., Pensacola, FL, 32507 |
Giordano Christina | President | 4011 LANDFALL DR, PENSACOLA, FL, 32507 |
HEFLIN JANICE | Secretary | 4056 MOONRAKER DR, PENSACOLA, FL, 32507 |
Pinton Kim | Director | 4034 Landfall Drive, Pensacola, FL, 32507 |
PERDIDO SAND REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-17 | 4037 LANDFALL DR, PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-17 | 5615 Bauer Rd, Pensacola, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-17 | Perdido Sand Realty | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 4037 LANDFALL DR, PENSACOLA, FL 32507 | - |
AMENDMENT | 2010-11-12 | - | - |
AMENDMENT | 1993-09-24 | - | - |
REINSTATEMENT | 1992-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State