Entity Name: | OPTIMIST CLUB OF GULF BREEZE, 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: | 15 Nov 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | 737293 |
FEI/EIN Number |
237008079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Windsor Place, gulf breeze, FL, 32561, US |
Mail Address: | P. O. BOX 687, GULF BREEZE, FL, 32562 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Douglas Henriques | President | 16 N Florida Blanca St, Pensacola, FL, 32502 |
Moller Betty | Treasurer | 2908 Coral Strip Pkwy, Gufl Breeze, FL, 32563 |
Federovich Peter N | Secretary | 212 Azalea Street, Gulf Breeze, FL, 32561 |
Andrews Deborah | Director | 414 Shoreline Dr, Gulf Breeze, FL, 32561 |
Naile Tom | Director | 112 Windsor Pl, Gulf Breeze, FL, 32561 |
PeDro Rhonda | Director | 4089 soundpoint Dr, Gulf Breeze, FL, 32563 |
Moller Betty | Agent | 2908 Coral Strip Pkwy, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 112 Windsor Place, gulf breeze, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 2908 Coral Strip Pkwy, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Moller, Betty | - |
REINSTATEMENT | 2016-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-08-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 112 Windsor Place, gulf breeze, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-21 |
REINSTATEMENT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State