Entity Name: | PANHANDLE TIGER BAY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1978 (47 years ago) |
Date of dissolution: | 12 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | 742707 |
FEI/EIN Number |
592496417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 SOUTH PALAFOX STREET, PENSACOLA, FL, 32501 |
Mail Address: | P.O. BOX 133, PENSACOLA, FL, 32591 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES RACHEL D | Treasurer | 5638 CHAMPIONS DR, PACE, FL, 32571 |
REYES RACHEL D | Director | 5638 CHAMPIONS DR, PACE, FL, 32571 |
White George | Secretary | 10100 Hillview Road, Pensacola, FL, 32514 |
Gund Charles FJr. | Past | 900 North 12th Avenue, Pensacola, FL, 32501 |
Weeks Jeff | Vice President | 501 Commendencia St., Pensacola, FL, 32505 |
Schneier Pueschel | President | 900 North 12th Avenue, Pensacola, FL, 32501 |
REYES RACHEL D | Agent | 5638 CHAMPIONS DR, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 600 SOUTH PALAFOX STREET, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 600 SOUTH PALAFOX STREET, PENSACOLA, FL 32501 | - |
REINSTATEMENT | 2011-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-13 | 5638 CHAMPIONS DR, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | REYES, RACHEL D | - |
AMENDMENT | 1993-03-31 | - | - |
REINSTATEMENT | 1992-10-16 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2019-12-12 |
AMENDED ANNUAL REPORT | 2019-12-10 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State