Search icon

THE PROPELLER CLUB OF THE U.S., BAY AREA PORT OF HISTORIC PENSACOLA, ASSN., INC.

Company Details

Entity Name: THE PROPELLER CLUB OF THE U.S., BAY AREA PORT OF HISTORIC PENSACOLA, ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 2006 (19 years ago)
Document Number: N06000004548
FEI/EIN Number 571179172
Address: 700 SOUTH BARRACKS STREET, PENSACOLA, FL, 32502
Mail Address: 700 S Barracks St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LENT JAMES Agent 3 W. Garden St., Ste.332, Pensacola, FL, 32502

President

Name Role Address
McCormick Buddy President 640 S Barracks Street, PENSACOLA, FL, 32502

Vice President

Name Role Address
Pate Matthew Vice President 720 S. Barracks Street, PENSACOLA, FL, 32502

Director

Name Role Address
Meeks Joe Director 6701 Mobile Hwy, PENSACOLA, FL, 32526

Treasurer

Name Role Address
Mink Doris B Treasurer 1008 Woodlore Cir, Gulf Breeze, FL, 32563

Secretary

Name Role Address
Peterson Crystal Secretary 3 W Garden Street, PENSACOLA, FL, 32502

Boar

Name Role Address
McCulley Tom Boar 3 W. Garden Street, Pensascola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 700 SOUTH BARRACKS STREET, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 3 W. Garden St., Ste.332, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 700 SOUTH BARRACKS STREET, PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2007-06-13 LENT, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State