Search icon

PANHANDLE TIGER BAY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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