Entity Name: | GULF COAST COUNCIL OF BOY SCOUTS OF AMERICA, 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 Oct 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 1981 (44 years ago) |
Document Number: | 754557 |
FEI/EIN Number |
590624405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL, 32514 |
Mail Address: | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN ROBERT | Form | Emerald Coast Constructors, Inc, PENSACOLA, FL, 32514 |
TIERNEY TIMOTHY P | Vice President | 402 Lincoln Ave, Valparaiso, FL, 32580 |
Skye Hensley | Vice President | 4742 Belvedere Circle, Pace, FL, 32571 |
King Gordon | President | 1035 Stephen Dr, Niceville, FL, 32578 |
Pelfrey George | Coun | 20 11th St, Shalimar, FL, 32579 |
Mayfield Vincent | Exec | 69 Poquito Rd, Shalimar, FL, 32579 |
Lawhorne Michael | Agent | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL, 32514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000024845 | GULF COAST COUNCIL, SCOUTING AMERICA | ACTIVE | 2025-02-19 | 2030-12-31 | - | 9440 UNIVERSITY PKWY, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Lawhorne, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-13 | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL 32514 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-04-14 | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 1987-04-14 | 9440 UNIVERSITY PARKWAY, PENSACOLA, FL 32514 | - |
NAME CHANGE AMENDMENT | 1981-01-27 | GULF COAST COUNCIL OF BOY SCOUTS OF AMERICA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State