Search icon

THE ESTATE PLANNING COUNCIL OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATE PLANNING COUNCIL OF NORTHWEST FLORIDA, 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: 09 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: 735528
FEI/EIN Number 592924015

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

Address: 25 W. Government St., PENSACOLA, FL, 32502, US
Mail Address: P.O BOX 13702, PENSACOLA, FL, 32591-3702, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Kathy Treasurer P.O BOX 13702, PENSACOLA, FL, 325913702
Amy Peidmont President P.O BOX 13702, PENSACOLA, FL, 325913702
Williams Anne Douglas Vice President P.O BOX 13702, PENSACOLA, FL, 325913702
Godwin Carlee Secretary P.O BOX 13702, PENSACOLA, FL, 325913702
Brinkley Kristan Director P.O BOX 13702, PENSACOLA, FL, 325913702
Forshee Preston Director P.O BOX 13702, PENSACOLA, FL, 325913702
HOFFMAN CHARLES L Agent 151 W. MAIN STREET, SUITE 200, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-04 HOFFMAN, CHARLES L -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 151 W. MAIN STREET, SUITE 200, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 25 W. Government St., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-04-29 25 W. Government St., PENSACOLA, FL 32502 -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1986-01-22 - -

Documents

Name Date
Reg. Agent Change 2024-06-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State