Entity Name: | NORTH ESCAMBIA REGIONAL UTILITIES COOPERATIVE, 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: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N03000003430 |
FEI/EIN Number |
161674623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 OLD CHEMSTRAND RD, CANTONMENT, FL, 32533 |
Mail Address: | 1590 OLD CHEMSTRAND RD, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATHER VERNON | President | PO BOX 608, CANTONMENT, FL, 32533 |
PRATHER VERNON | Director | PO BOX 608, CANTONMENT, FL, 32533 |
FULLER LISA | Vice President | 1101 BYRNEVILLE RD, CENTURY, FL, 32535 |
FULLER LISA | Director | 1101 BYRNEVILLE RD, CENTURY, FL, 32535 |
Jernigan Cecil | Secretary | PO BOX 314, GONZALEZ, FL, 32560 |
Jernigan Cecil | Treasurer | PO BOX 314, GONZALEZ, FL, 32560 |
Jernigan Cecil | Director | PO BOX 314, GONZALEZ, FL, 32560 |
PETERS ANDREW | Director | 4950 HIGHWAY 99A, WALNUT HILL, FL, 32568 |
JONES ANGELA J | Agent | 6460 JUSTICE AVE, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 1590 OLD CHEMSTRAND RD, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 2007-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State