Search icon

THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CROWN POINTE PROPERTY OWNERS 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: 11 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2002 (23 years ago)
Document Number: N97000003989
FEI/EIN Number 593712107

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

Address: 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506, US
Mail Address: 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUCK CHRISTINA President 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506
Frank Beville Vice President 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506
Peterson Joseph Secretary 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506
DURBIN JEFFREY Director 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506
BRAKER TERRY Director 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506
PETERSON JOSEPH Agent 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2023-06-05 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2023-06-05 PETERSON, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 38 S BLUE ANGEL PKWY # 140, PENSACOLA, FL 32506 -
AMENDMENT 2002-06-28 - -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State