Entity Name: | PENSACOLA CHARTER HALL BUILDING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 2000 (25 years ago) |
Date of dissolution: | 24 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2016 (9 years ago) |
Document Number: | N00000002499 |
FEI/EIN Number |
237142603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 Conway Drive, PENSACOLA, FL, 32503, US |
Mail Address: | 707 E Cervantes St., Ste. B, #128, PENSACOLA, FL, 32501, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENAUD BILL | Treasurer | 5260 DURANGO PL, PENSACOLA, FL, 32504 |
DICKINSON JOHN | Agent | 707 E Cervantes St., Ste. B, #128, PENSACOLA, FL, 32501 |
DICKINSON JOHN | President | 3455 FIRESTONE BLVD, PENSACOLA, FL, 32503 |
DICKINSON JOHN | Director | 3455 FIRESTONE BLVD, PENSACOLA, FL, 32503 |
BOWEN DAN | Vice President | 800 S F ST, PENSACOLA, FL, 32501 |
BOWEN DAN | Director | 800 S F ST, PENSACOLA, FL, 32501 |
RENAUD BILL | Director | 5260 DURANGO PL, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 707 E Cervantes St., Ste. B, #128, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 1700 Conway Drive, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 1700 Conway Drive, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-22 | DICKINSON, JOHN | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2001-11-02 | PENSACOLA CHARTER HALL BUILDING ASSOCIATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-08-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-25 |
Reinstatement | 2014-10-22 |
ANNUAL REPORT | 2009-08-03 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State