Entity Name: | PACE ATHLETIC AND RECREATION ASSOCIATION, INCORPORATED |
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: | 20 May 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 1995 (30 years ago) |
Document Number: | 714617 |
FEI/EIN Number |
592990006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5976 CHUMUCKLA HWY, MILTON, FL, 32571, US |
Mail Address: | 4960 HWY 90, #221, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fahr Holly | Vice President | 5976 CHUMUCKLA HWY, MILTON, FL, 32571 |
Fahr Holly | Treasurer | 5976 CHUMUCKLA HWY, MILTON, FL, 32571 |
CUMBIE SETH | Vice President | 5611 PREAKNESS COURT, PACE, FL, 32571 |
CUMBIE SETH | Officer | 5611 PREAKNESS COURT, PACE, FL, 32571 |
SMITH JUSTIN | Boar | 2746 WILDHURST TRAIL, PACE, FL, 32571 |
Waters Stephen | Vice President | 5976 CHUMUCKLA HWY, MILTON, FL, 32571 |
Waters Stephen | Chairman | 5976 CHUMUCKLA HWY, MILTON, FL, 32571 |
BARLOW DAVID | BOAR | 5089 Guersey Road, PACE, FL, 32571 |
CUMBIE JENNIFER | Treasurer | 5611 Preakness Court, PACE, FL, 32571 |
CUMBIE JENNIFER | Agent | 5611 PREAKNESS COURT, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 5611 PREAKNESS COURT, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | CUMBIE, JENNIFER | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 5976 CHUMUCKLA HWY, MILTON, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 5976 CHUMUCKLA HWY, MILTON, FL 32571 | - |
AMENDMENT | 1995-05-01 | - | - |
REINSTATEMENT | 1992-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1990-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State