Search icon

PENSACOLA SISTER CITIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA SISTER CITIES INTERNATIONAL, 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: 17 Sep 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2003 (22 years ago)
Document Number: 707831
FEI/EIN Number 591110437

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

Address: 45 Via de Luna Drive, PENSACOLA, BEACH, FL, 32561-2003, US
Mail Address: 45 Via de Luna Drive, PENSACOLA, BEACH, FL, 32561-2003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER NANETTE President 45 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
ASMAR AMELIA Secretary P.O. BOX 185, PENSACOLA, FL, 32591
ASMAR AMELIA Treasurer P.O. BOX 185, PENSACOLA, FL, 32591
Hogeman Wylie Asst 1920 Villafane Drive, Pensacola, FL, 32503
Baker Laverne Secretary 84 Bay Bridge Drive, Gulf Breeze, FL, 325614467
Merrill Will III Asst P.O. Box 710, Pensacola, FL, 32591
Ballinger Malcolm Director 41 North Jefferson Street, Pensacola, FL, 32502
Harper Nan Agent 45 Via de Luna Drive, PENSACOLA, BEACH, FL, 325612003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 45 Via de Luna Drive, PENSACOLA, BEACH, FL 32561-2003 -
CHANGE OF MAILING ADDRESS 2015-01-20 45 Via de Luna Drive, PENSACOLA, BEACH, FL 32561-2003 -
REGISTERED AGENT NAME CHANGED 2015-01-20 Harper, Nan -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 45 Via de Luna Drive, PENSACOLA, BEACH, FL 32561-2003 -
NAME CHANGE AMENDMENT 2003-05-14 PENSACOLA SISTER CITIES INTERNATIONAL, INC. -
REINSTATEMENT 1991-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State