Search icon

INTERNATIONAL PRECIOUS METALS INSTITUTE EDUCATIONAL AND SCIENTIFIC FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INTERNATIONAL PRECIOUS METALS INSTITUTE EDUCATIONAL AND SCIENTIFIC FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Jan 2000 (25 years ago)
Branch of: INTERNATIONAL PRECIOUS METALS INSTITUTE EDUCATIONAL AND SCIENTIFIC FOUNDATION, INC., CONNECTICUT (Company Number 0080946)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: F00000000111
FEI/EIN Number 060952238

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

Address: 5101 North 12TH AVENUE, SUITE C, PENSACOLA, FL, 32504, US
Mail Address: 5101 North 12TH AVENUE, SUITE C, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Drummond Laurence Auth 5101 North 12TH AVENUE, PENSACOLA, FL, 32504
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 5101 North 12TH AVENUE, SUITE C, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2025-01-07 5101 North 12TH AVENUE, SUITE C, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-08-06 Corporation Service Company -
AMENDMENT AND NAME CHANGE 2021-01-26 INTERNATIONAL PRECIOUS METALS INSTITUTE EDUCATIONAL AND SCIENTIFIC FOUNDATION, INC. -
REINSTATEMENT 2020-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-06
Amendment and Name Change 2021-01-26
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-06-28
Reg. Agent Change 2017-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State