Search icon

THE MILESTONE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE MILESTONE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 1995 (29 years ago)
Document Number: N95000001266
FEI/EIN Number 59-3351975
Address: 225 N PACE BLVD, PENSACOLA, FL 32505
Mail Address: 225 N PACE BLVD, PENSACOLA, FL 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Dorsey, Glenn Agent 225 N PACE BLVD, PENSACOLA, FL 32505

President

Name Role Address
ANGSTADT, JAY President 225 N PACE BLVD, PENSACOLA, FL 32505

Vice President

Name Role Address
MADDEN, MICHELLE Vice President 225 N PACE BLVD, PENSACOLA, FL 32505

Secretary

Name Role Address
CRAMER, SANDRA Secretary 225 N PACE BLVD, PENSACOLA, FL 32505

Treasurer

Name Role Address
MURZIN, DAVID Treasurer 225 N PACE BLVD, PENSACOLA, FL 32505

Director

Name Role Address
FOWLER, KATRINA Director 225 N PACE BLVD, PENSACOLA, FL 32505
MAULICK, ADAM Director 225 N PACE BLVD, PENSACOLA, FL 32505
PARKER, CHRISTOPHER Director 225 N PACE BLVD, PENSACOLA, FL 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 225 N PACE BLVD, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2020-04-01 225 N PACE BLVD, PENSACOLA, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 225 N PACE BLVD, PENSACOLA, FL 32505 No data
REGISTERED AGENT NAME CHANGED 2018-04-02 Dorsey, Glenn No data
AMENDMENT 1995-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State