Search icon

UNITED PENINSULA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PENINSULA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N97000000473
FEI/EIN Number 593437138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1129 Park Lane, GULF BREEZE, FL, 32562, US
Mail Address: United peninsula Association, Inc, 1333 College Pkwy, #130, GULF BREEZE, FL, 32563, US
ZIP code: 32562
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED PENINSULA ASSOCIATION, INC. Agent -
RICHARDS DON Past 1129 PARK LANE, GULF BREEZE, FL, 32563
Connerly Julie Secretary 4932 Hickory Shores Blvd, GULF BREEZE, FL, 32563
ANDEL MICHAEL H Treasurer 3040 CORAL STRIP PKWY, GULF BREEZE, FL, 32563
Tally Travis Director 1242 Redwood Lane, Gulf Breeze, FL, 32563
Stagner Paul Director 3541 Laguna Ct., Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-27 1129 Park Lane, GULF BREEZE, FL 32562 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 1129 Park Lane, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1129 Park Lane, GULF BREEZE, FL 32562 -
REGISTERED AGENT NAME CHANGED 2016-03-09 United Peninsula Association -
AMENDMENT AND NAME CHANGE 2010-10-21 UNITED PENINSULA ASSOCIATION, INC. -
REINSTATEMENT 2010-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-08-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State