Entity Name: | BELMONT DEVILLIERS NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 18 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | N04000006109 |
FEI/EIN Number |
270088460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 N. DEVILLIERS STREET, PENSACOLA, FL, 32501 |
Mail Address: | 321 N. DEVILLIERS STREET, PENSACOLA, FL, 32501 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Bev | Director | 622 West Belmont St, PENSACOLA, FL, 32501 |
TODD EDDIE JR | President | 321 DEVILLIERS STREET, PENSACOLA, FL, 32501 |
CANADY-DAVIS ALEXA I | Agent | 6064 FOREST GREEN RD, PENSACOLA, FL, 32505 |
CANADY-DAVIS ALEXA I | Director | 6064 FOREST GREEN RD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-10-06 | CANADY-DAVIS, ALEXA I | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-06 | 6064 FOREST GREEN RD, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-09 | 321 N. DEVILLIERS STREET, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2008-07-09 | 321 N. DEVILLIERS STREET, PENSACOLA, FL 32501 | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State