Entity Name: | MYRTLE GROVE COMMUNITY CLUB 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: | 16 Sep 1960 (65 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 701431 |
FEI/EIN Number |
270007606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 NORTH 61ST AVE, PENSACOLA, FL, 32506, US |
Mail Address: | P. O. BOX 3202, PENSACOLA, FL, 32516 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDERS VINCE | President | 7396 ESTHER Street, PENSACOLA, FL, 32506 |
CHILDERS VINCE | Director | 7396 ESTHER Street, PENSACOLA, FL, 32506 |
Baumgartner Ronald | Vice President | P.O. Box 3202, PENSACOLA, FL, 32506 |
Baumgartner Ronald | Director | P.O. Box 3202, PENSACOLA, FL, 32506 |
Eckhoff Pam | Secretary | P.O. Box 3202, PENSACOLA, FL, 32506 |
Eckhoff Pam | Director | P.O. Box 3202, PENSACOLA, FL, 32506 |
Childers Vince L | Agent | 7396 Esther Street, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-28 | Childers, Vince L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 7396 Esther Street, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 99 NORTH 61ST AVE, PENSACOLA, FL 32506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-30 | 99 NORTH 61ST AVE, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State