Entity Name: | MARCUS POINTE 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: | 22 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 1995 (30 years ago) |
Document Number: | N40492 |
FEI/EIN Number |
593126397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
Mail Address: | 908 Gardengate Circle, Pensacola, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keliher John | Treasurer | 2022 Downing Dr., Pensacola, FL, 32505 |
Lewis Debbie | President | 3413 Marcus Pointe Blvd., Pensacola, FL, 32505 |
Lazear Loren | Director | 3019 Liana Lane, Pensacola, FL, 32505 |
REED ERICA | Secretary | 3004 OAK POINTE DR, PENSACOLA, FL, 32505 |
WILSON CAROL | Director | 3361 MARCUS POINTE BLVD, PENSACOLA, FL, 32505 |
Etheridge Kevin | Agent | 908 Gardengate Circle, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 908 Gardengate Circle, Pensacola, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 908 Gardengate Circle, Pensacola, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | Etheridge, Kevin | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 908 Gardengate Circle, Pensacola, FL 32504 | - |
REINSTATEMENT | 1995-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State