Entity Name: | OPTIMIST CLUB OF NORTH PENSACOLA, 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: | 08 Nov 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2006 (19 years ago) |
Document Number: | 740729 |
FEI/EIN Number |
596168848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11532 CLEAR CREEK DRIVE, PENSACOLA, FL, 32514, US |
Mail Address: | 11532 CLEAR CREEK DRIVE, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARRENFELTZ LARRY L | Secretary | 5732 TAMARACK DR, PACE, FL, 32571 |
GARRETT LARRY T | Treasurer | 11532 CLEAR CREEK DR, PENSACOLA, FL, 32514 |
LINDLEY CV | President | 9729 SHADOW WOOD DR, PENSACOLA, FL, 32514 |
CARTER GARY | Director | 5525 THORNHILL ROAD, PENSACOLA, FL, 32503 |
Buckley Buck | Director | 5180 Flax Road, Pensacola, FL, 32504 |
Werdung David L | Director | 793 Cedar Tree Lane, Cantonment, FL, 32533 |
GARRETT LARRY T | Agent | 11532 CLEAR CREEK DR, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 11532 CLEAR CREEK DRIVE, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 11532 CLEAR CREEK DRIVE, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 11532 CLEAR CREEK DR, PENSACOLA, FL 32514 | - |
AMENDMENT | 2006-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-13 | GARRETT, LARRY T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State