Search icon

FAVORHOUSE OF NORTHWEST FLORIDA,INC.

Company Details

Entity Name: FAVORHOUSE OF NORTHWEST FLORIDA,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Nov 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 1992 (32 years ago)
Document Number: 755255
FEI/EIN Number 59-2075120
Address: 2001 W BLOUNT ST, PENSACOLA, FL 32501
Mail Address: 2001 W BLOUNT ST, PENSACOLA, FL 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Van Brussel, Brenda Agent 190 Government St, Pensacola, FL 32502

Vice President

Name Role Address
Byrd, Ervin Vice President 7150 Tippin Ave #10081, Pensacola, FL 32504

Asst. Treasurer

Name Role Address
Harris, Chuck Asst. Treasurer 1005 Harbourview Circle, Pensacola, FL 32507

Treasurer

Name Role Address
Boyd, Michelle Treasurer 120 Gilmore Dr, Gulf Breeze, FL 32561

Director

Name Role Address
Boyd, Michelle Director 120 Gilmore Dr, Gulf Breeze, FL 32561
Van Brussel, Brenda Director 190 Government St, Pensacola, FL 32502

President

Name Role Address
Van Brussel, Brenda President 190 Government St, Pensacola, FL 32502

Secretary

Name Role Address
Rodgerson, Pam Secretary 4060 Powrie Dr, Pensacola, FL 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Van Brussel, Brenda No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 190 Government St, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-07 2001 W BLOUNT ST, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 1994-02-07 2001 W BLOUNT ST, PENSACOLA, FL 32501 No data
AMENDMENT 1992-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State