Search icon

LPAC OF PENSACOLA, INC.

Company Details

Entity Name: LPAC OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 05 Sep 2013 (11 years ago)
Document Number: N09000001241
FEI/EIN Number NOT APPLICABLE
Address: 8253 Chellie Rd, Pensacola, FL, 32526, US
Mail Address: 8253 Chellie Rd, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BEASLEY BETTY Agent 8253 Chellie Rd, Pensacola, FL, 32526

President

Name Role Address
Glazebrook Tim President 1115 Wensel Drive, Cantonment, FL, 32533

Vice President

Name Role Address
Beasley Betty Vice President 8253 Chellie Road, PENSACOLA, FL, 32526
Carrancejie Michelle Vice President 1098 Wensel Drive, Cantonment, FL, 32533

Treasurer

Name Role Address
Beasley Brian C Treasurer 8253 Chellie Rd, Pensacola, FL, 32526

Othe

Name Role Address
Vierheilig Leslie Othe 2448 Whaley Ave., Pensacola, FL, 32503

Secretary

Name Role Address
Davis Susan-Leigh Secretary 8725 Laredo Street, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154009 LABELLE PERFORMING ARTS FOUNDATION ACTIVE 2024-12-12 2029-12-31 No data 8253 CHELLIE ROAD, PENSACOLA, FL, 32526
G14000086659 PENSACOLA YOUTH BALLET EXPIRED 2014-08-22 2024-12-31 No data 8253 CHELLIE ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 8253 Chellie Rd, Pensacola, FL 32526 No data
CHANGE OF MAILING ADDRESS 2014-03-20 8253 Chellie Rd, Pensacola, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 8253 Chellie Rd, Pensacola, FL 32526 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-09-05 LPAC OF PENSACOLA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State