Entity Name: | ERML SPORTSMENS' FOUNDATION, 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: | 25 Aug 2008 (17 years ago) |
Document Number: | N08000008027 |
FEI/EIN Number |
26-3418858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 Rocky Branch Road, Cantonment, FL, 32533, US |
Mail Address: | PO Box 850, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jimenez Luis | President | 5318 Morgan Ridge Drive, Milton, FL, 32460 |
Ames Richard | President | 511 Chinook Ave, Pensacola, FL, 32507 |
Ames Richard | H | 511 Chinook Ave, Pensacola, FL, 32507 |
Ames Richard S | Treasurer | 5114 Chinook Ave, Pensacola, FL, 32507 |
Ames Richard S | Secretary | 5114 Chinook Ave, Pensacola, FL, 32507 |
Johnson James | Vice President | 411 Walnut St #18429, Green Cove Springs, FL, 32043 |
Ames Richard S | Agent | 5114 Chinook Ave, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Ames, Richard S | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 5114 Chinook Ave, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 4020 Rocky Branch Road, Cantonment, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Zambesi, Christopher m | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 11018 Blacktail Loop, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 4020 Rocky Branch Road, Cantonment, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State