Search icon

PENSACOLA/GULF COAST CHAPTER, AMERICAN WINE SOCIETY, INC.

Company Details

Entity Name: PENSACOLA/GULF COAST CHAPTER, AMERICAN WINE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000001840
FEI/EIN Number 264460801
Address: 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533, US
Mail Address: 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Farmer Lori S Agent 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

President

Name Role Address
Ritchie West Preside President 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533
McDaniel Mary President 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

Vice President

Name Role Address
Anderson Vicky Vice President 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

Treasurer

Name Role Address
Farmer Lori S Treasurer 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

Secretary

Name Role Address
Farmer Donald WPreside Secretary 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

Co

Name Role Address
McDaniel Mary Co 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 No data
CHANGE OF MAILING ADDRESS 2019-02-19 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 Farmer, Lori Sholders No data
REINSTATEMENT 2019-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-02-19
REINSTATEMENT 2019-02-01
Amendment 2018-08-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State