Search icon

GULF COAST COUNCIL OF BOY SCOUTS OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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