Search icon

THE MIRACLE STRIP CORVETTE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE MIRACLE STRIP CORVETTE 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: 17 Mar 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 1989 (36 years ago)
Document Number: 712424
FEI/EIN Number 82-3878792

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

Address: 5590 NORTH W STREET, MIRACLE STRIP CORVETTE CLUB ROOM, PENSACOLA, FL, 32505, US
Mail Address: P.O. BOX 10332, PENSACOLA, FL, 32524, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Ernest G Treasurer 7032 Redondo Drive, PENSACOLA, FL, 325263663
Schmitt Anita Secretary 5716 Whispering Woods Drive, PACE, FL, 325718352
Schmitt Anita Director 5716 Whispering Woods Drive, PACE, FL, 325718352
SPARKS RUSTY Othe 10992 Country Ostrich Drive, PENSACOLA, FL, 32534
QUEBEDEAUX CHARLES Director 3687 Berry Patch Lane, PACE, FL, 325716326
MARTINEZ ERNEST G Agent 7032 REDONDO DRIVE, PENSACOLA, FL, 32526
SCHMITT MARK President 5716 Whispering Woods Drive, PACE, FL, 325718352
SCHMITT MARK Director 5716 Whispering Woods Drive, PACE, FL, 325718352
Martinez Ernest G Director 7032 Redondo Drive, PENSACOLA, FL, 325263663
Mills Terry Vice President 5360 Galberry Lane, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 5590 NORTH W STREET, MIRACLE STRIP CORVETTE CLUB ROOM, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2007-01-16 MARTINEZ, ERNEST G -
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 7032 REDONDO DRIVE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2000-03-22 5590 NORTH W STREET, MIRACLE STRIP CORVETTE CLUB ROOM, PENSACOLA, FL 32505 -
REINSTATEMENT 1989-07-31 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State