Search icon

PENSACOLA RIFLE AND PISTOL CLUB INC - Florida Company Profile

Company Details

Entity Name: PENSACOLA RIFLE AND PISTOL CLUB 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: 01 Apr 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 1986 (39 years ago)
Document Number: 700707
FEI/EIN Number 237344651

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

Address: MATHISON ROAD, MOLINO, FL., PENSACOLA, FL, 32524-0751, US
Mail Address: MATHISON ROAD, MOLINO, FL., PENSACOLA, FL, 32524-0751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN FREDERICK W Director 105 EDGEWATER DR., PENSACOLA, FL, 32507
WELLS FRED Secretary MATHISON ROAD, MOLINO, FL., PENSACOLA, FL, 325240751
WEEKS RICKY O President 5061 EAST LAKE ROAD, MILTON, FL, 32583
WEEKS RICKY O Director 5061 EAST LAKE ROAD, MILTON, FL, 32583
WEBSTER W.C. Secretary MATHISON ROAD, MOLINO, FL., PENSACOLA, FL, 325240751
RANKIN FREDERICK W Treasurer 105 EDGEWATER DR., PENSACOLA, FL, 32507
WELLS FRED Director MATHISON ROAD, MOLINO, FL., PENSACOLA, FL, 325240751
Boehme Arlan Vice President 4386 Pinevilla Circle, Pace, FL, 32571
RANKIN FREDERICK W Agent 105 EDGEWATER DR., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 MATHISON ROAD, MOLINO, FL., PENSACOLA, FL 32524-0751 -
CHANGE OF MAILING ADDRESS 2011-02-23 MATHISON ROAD, MOLINO, FL., PENSACOLA, FL 32524-0751 -
REGISTERED AGENT NAME CHANGED 2007-02-12 RANKIN, FREDERICK W -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 105 EDGEWATER DR., PENSACOLA, FL 32507 -
REINSTATEMENT 1986-03-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State