Entity Name: | FLORIDA PANHANDLE GEM AND MINERAL SOCIETY, 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: | 13 Nov 1969 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 717549 |
FEI/EIN Number |
591285709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 Myshire Drive, PENSACOLA, FL, 32506, US |
Mail Address: | 3020 Myshire Drive, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nestor Robin | President | 5409 Maranatha Way, Pace, FL, 32571 |
Blackman David | Vice President | 11118 Pine Hill Drive, Pensacola, FL, 32506 |
Nestor Jonathan | Secretary | 5203 Rosewood Creek Drive, Pace, FL, 32571 |
SMITH Lawrence R | Treasurer | 4871 La Belle Terre Boulevard, Pensacola, FL, 32504 |
Shurte Paul | Director | 3020 Myshire Drive, PENSACOLA, FL, 32506 |
Phillips Cynthia | Director | 6451 Bellview Pines Drive, PENSACOLA, FL, 32526 |
SMITH LAWRENCE R | Agent | 4871 La Belle Terre Boulevard, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-06 | SMITH, LAWRENCE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 4871 La Belle Terre Boulevard, Pensacola, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 3020 Myshire Drive, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 3020 Myshire Drive, PENSACOLA, FL 32506 | - |
AMENDMENT | 2019-10-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-01 |
Amendment | 2019-10-07 |
Reg. Agent Change | 2019-08-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State