Search icon

FILIPINO-AMERICAN (FIL-AM) ASSOCIATION OF PENSACOLA, INCORPORATED

Company Details

Entity Name: FILIPINO-AMERICAN (FIL-AM) ASSOCIATION OF PENSACOLA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: 729314
FEI/EIN Number 23-7413122
Address: 234 W. OAKFIELD RD., PENSACOLA, FL 32503
Mail Address: PO BOX 36478, PENSACOLA, FL 32516-6478
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Herrera, Divina, Mrs. Agent 6601 Greenwell Street, PENSACOLA, FL 32526

President

Name Role Address
Battles, Elvie, Ms. President 2561 Palm Shores Dr., Shalimar, FL 32579

Secretary

Name Role Address
LINEBAUGH, MARIE, Mrs. Secretary 630 Seapine Circle, PENSACOLA, FL 32506

Sgt at Arms

Name Role Address
Stone, Randy, Mr. Sgt at Arms 2561 Palm Shores Dr., Shalimar, FL 32579

Treasurer

Name Role Address
HERRERA, DIVINA, Mrs. Treasurer 6601 Greenwell Street, PENSACOLA, FL 32526

AUDITOR

Name Role Address
DIOSO, LILIA, Mrs. AUDITOR 10405 Aileron Drive, PENSACOLA, FL 32506

Board Director

Name Role Address
Sweetman, Lynn, Ms. Board Director 8094 Conrad St., Pensacola, FL 32507
CONTRERAS, DANNY, MR. Board Director 649 SHILOH DRIVE, PENSACOLA, FL 32503
CONTRERAS, ROSE, MRS. Board Director 649 SHILOH DRIVE, PENSACOLA, FL 32503

EXECUTIVE DIRECTOR

Name Role Address
TATEL, ROMIE, MR. EXECUTIVE DIRECTOR 9162 DAYTONA DR., PENSACOLA, FL 32505

BOARD OF DIRECTOR

Name Role Address
Higdon, Marita, Ms. BOARD OF DIRECTOR 3253 Andrew Ave., Pensacola, FL 32505

Board of Director

Name Role Address
Rodriguez, Arlinton, Mr. Board of Director 2385 Jewel Lee Lane, Pensacola, FL 32526
Stone, Randy, Mr. Board of Director 2561 Palm Shores Dr., Shalimar, FL 32579

Director

Name Role Address
Rodriguez, Nenita Director 2385 Jewel Lee Lane, Pensacola, FL 32526
Linebaugh, Larry Director 630 Seapine Circle, Pensacola, FL 32506
Smith, Kory Director 733 N 62nd Ave., Pensacola, FL 32506
Smith, Cecilia Director 733 N 62nd Ave., Pensacola, FL 32506

Vice President

Name Role Address
Craig, David Vice President 913 Kenny Drive, Pensacola, FL 32504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 234 W. OAKFIELD RD., PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2017-05-18 Herrera, Divina, Mrs. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 6601 Greenwell Street, PENSACOLA, FL 32526 No data
AMENDMENT 2015-10-28 No data No data
AMENDMENT 2013-12-16 No data No data
AMENDMENT 2012-07-10 No data No data
REINSTATEMENT 2012-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2010-10-04 FILIPINO-AMERICAN (FIL-AM) ASSOCIATION OF PENSACOLA, INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 234 W. OAKFIELD RD., PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-05-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State