Search icon

FLORIDA PANHANDLE POINTING BREED CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PANHANDLE POINTING BREED CLUB, 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: 08 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: N05000005917
FEI/EIN Number 203001261

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

Address: 1880 Interstate Circle, Pensacola, FL, 32526, US
Mail Address: 33012 Juniper Road, Seminole, AL, 36574, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Brandie Secretary 1880 Interstate Circle, Pensacola, FL, 32526
Johnson Lance President 1880 Interstate Circle, Pensacola, FL, 32526
Currey Amy B Treasurer 33012 Juniper Road, Seminole, AL, 36574
PHIPPS SCOTT Vice President 22755 POPLAR RD, ROBERTSDALE, AL, 36567
Spencer James Boar 6007 Running Deer Road, Milton, FL, 32570
Gilley Paul Boar 3588 Highway 95A North, Cantonment, FL, 32533
Johnson Lance Agent 1880 Interstate Circle, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1880 Interstate Circle, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2023-01-10 1880 Interstate Circle, Pensacola, FL 32526 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Johnson, Lance -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1880 Interstate Circle, Pensacola, FL 32526 -
AMENDMENT AND NAME CHANGE 2018-11-08 FLORIDA PANHANDLE POINTING BREED CLUB, INC. -
REINSTATEMENT 2018-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-09-15
Amendment and Name Change 2018-11-08
REINSTATEMENT 2018-11-04
AMENDED ANNUAL REPORT 2016-11-30
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State