Entity Name: | THE COTTAGES AT GRANDPOINTE 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: | 18 Jul 1994 (31 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Apr 1997 (28 years ago) |
Document Number: | N94000003580 |
FEI/EIN Number |
593280385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 Pine Forest Road, PENSACOLA, FL, 32526, US |
Mail Address: | 7851 Pine Forest Road, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fulton Arlene | Vice President | 212 Wildflower Lane, PENSACOLA, FL, 32514 |
Hensley Jared | Secretary | 210 Wildflower Lane, Pensacola, FL, 32514 |
Clark Paula | Director | 162 Wildflower Lane, Pensacola, FL, 32514 |
Schwartz Jay | Manager | 7851 Pine Forest Road, Pensacola, FL, 32526 |
Ulichney Philip | Treasurer | 6231 Dunlieth Pl, Pensacola, FL, 32504 |
Schwartz Jay B | Agent | 7851 Pine Forest Road, PENSACOLA, FL, 32526 |
McCarn Kelly | President | 117 Wildflower Lane, Pensacola, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Schwartz, Jay B | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 7851 Pine Forest Road, PENSACOLA, FL 32526 | - |
CORPORATE MERGER | 1997-04-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013279 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State