Entity Name: | NORTHEAST PENSACOLA SERTOMA 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 Oct 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | N06114 |
FEI/EIN Number |
592417459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7150 Tippin Ave, PO Box 10697, PENSACOLA, FL, 32524, US |
Mail Address: | 7150 Tippin Ave, PO Box 10697, PENSACOLA, FL, 32524, US |
ZIP code: | 32524 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNEFELY GEORGE M | Secretary | 2862 BLACKSHEAR AVENUE, PENSACOLA, FL, 32503 |
Ricketson David | Treasurer | 7150 Tippin Ave, Pensacola, FL, 32524 |
Ricketson David W | Agent | 5014 BARRANCA LORA, Pensacola, FL, 32514 |
Bruner Christopher | President | 1219 N 19th Ave, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-02 | Ricketson, David Woodrow | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 5014 BARRANCA LORA, Pensacola, FL 32514 | - |
REINSTATEMENT | 2024-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-06 | 7150 Tippin Ave, PO Box 10697, PENSACOLA, FL 32524 | - |
CHANGE OF MAILING ADDRESS | 2019-05-06 | 7150 Tippin Ave, PO Box 10697, PENSACOLA, FL 32524 | - |
REINSTATEMENT | 2000-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State