Search icon

PUMPKIN PASTURE SPORTSMEN, INC.

Company Details

Entity Name: PUMPKIN PASTURE SPORTSMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Document Number: N04000003185
FEI/EIN Number 134276483
Address: 1475 Kathleen ave., Cantonment, FL, 32533, US
Mail Address: 1475 Kathleen ave., Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Banks Edward EIII Agent 1475 Kathleen ave., Cantonment, FL, 32533

Treasurer

Name Role Address
LEONARD BILL Treasurer 3029 DESERT STREET, PENSACOLA, FL, 32514

Vice President

Name Role Address
Jernigan Jason Vice President 1258 lear ct, Cantonment, FL, 32533

Director

Name Role Address
Jernigan Jason Director 1258 lear ct, Cantonment, FL, 32533
LEONARD BILL Director 3029 DESERT STREET, PENSACOLA, FL, 32514
Banks Edward I Director 1143 New Haven Dr, Cantonment, FL, 32533

Secretary

Name Role Address
LEONARD BILL Secretary 3029 DESERT STREET, PENSACOLA, FL, 32514

President

Name Role Address
Banks Edward I President 1143 New Haven Dr, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1475 Kathleen ave., Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2024-02-13 1475 Kathleen ave., Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1475 Kathleen ave., Cantonment, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2021-03-06 Banks, Edward Ellis, III No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State