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 |
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 |
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 | - | - |
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