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 |
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 |
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 | - | - |
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