Entity Name: | PENSACOLA SAIL AND POWER SQUADRON, 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: | 03 Jun 1969 (56 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Nov 2003 (21 years ago) |
Document Number: | 716666 |
FEI/EIN Number |
596137312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 Sunset Ln, Gulf Breeze, FL, 32563, US |
Mail Address: | 1119 Sunset Ln, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fosha Charles E | Comm | 1111 Tamara Drive, Pensacola, FL, 325046636 |
von Senden John C | Educ | 1305 East Jordan Street, Pensacola, FL, 325034738 |
Summers Robert | Treasurer | 13008 Island Spirit Drive, Pensacola, FL, 32506 |
Nauman Steve | Admi | 5136 Point Shores Lane, Gulf Breeze, FL, 325638834 |
Shuls Tod A | Secretary | 13008 Island Spirit Drive, Pensacola, FL, 32506 |
Robert Summers | Agent | 1119 Sunset Ln, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 1119 Sunset Ln, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 1119 Sunset Ln, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1119 Sunset Ln, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Robert, Summers | - |
AMENDMENT AND NAME CHANGE | 2003-11-17 | PENSACOLA SAIL AND POWER SQUADRON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State