Search icon

THE IVY HOUSE, INCORPORATED

Company Details

Entity Name: THE IVY HOUSE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: N09000000291
FEI/EIN Number 800512831
Address: 2600 N. Davis Street, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 12084, PENSACOLA, FL, 32591, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Brooks Brigette GMRS. Agent 1792 Terex Circle, Pensacola, FL, 325334890

Chief Financial Officer

Name Role Address
McCorvey Angela Chief Financial Officer 6012 Chapman Circle, PENSACOLA, FL, 32504

Secretary

Name Role Address
Brown Wanda W Secretary 1740 E. Maura St., Pensacola, FL, 32591

Vice President

Name Role Address
Harris Costella C Vice President 10625 Mac Gregor Drive, PENSACOLA, FL, 325148310

President

Name Role Address
Brooks Brigette G President 1792 Terex Cir., Pensacola, FL, 325334890

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 2600 N. Davis Street, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 Brooks, Brigette Gray, MRS. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1792 Terex Circle, Pensacola, FL 32533-4890 No data
AMENDED AND RESTATEDARTICLES 2019-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 2600 N. Davis Street, PENSACOLA, FL 32503 No data
AMENDMENT AND NAME CHANGE 2012-01-30 THE IVY HOUSE, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-17
Amended and Restated Articles 2019-11-12
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State