Search icon

UNION COUNCIL NO. 7, ROYAL AND SELECT MASTERS - Florida Company Profile

Company Details

Entity Name: UNION COUNCIL NO. 7, ROYAL AND SELECT MASTERS
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
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: 23 Sep 1992 (33 years ago)
Document Number: C10417
FEI/EIN Number 237583207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 W. AIRPORT BLVD, PENSACOLA, FL, 32505, US
Mail Address: 189 W. AIRPORT BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS WILLIAM R Secretary 8605 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526
PAULCHEK WILLIAM RSr. Treasurer 5273 WESTWIND CIR., PENSACOLA, FL, 32526
VEST HASKELL RJr. Director 6891 BROCADO CT, NAVARRE, FL, 32566
COX ALAN B Director 2324 PANHANDLE TRAIL, NAVARRE, FL, 32566
RITCHIE ROBERT A Director 3545 SWEET BAY DR, PACE, FL, 32571
JACOBS WILLIAM R Agent 8605 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 8605 EIGHT MILE CREEK RD, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 189 W. AIRPORT BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2007-02-23 JACOBS, WILLIAM R -
CHANGE OF MAILING ADDRESS 2000-03-22 189 W. AIRPORT BLVD, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State