Entity Name: | PENSACOLA/GULF COAST CHAPTER, AMERICAN WINE SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000001840 |
FEI/EIN Number |
264460801
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ritchie West Preside | President | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
Anderson Vicky | Vice President | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
Farmer Lori S | Treasurer | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
Farmer Donald WPreside | Secretary | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
McDaniel Mary | Co | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
McDaniel Mary | President | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
Farmer Lori S | Agent | 2971 Coral Strip Pkwy, Gulf Breeze, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 2971 Coral Strip Pkwy, Gulf Breeze, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Farmer, Lori Sholders | - |
REINSTATEMENT | 2019-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-08-02 | - | - |
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 Apr 2025
Sources: Florida Department of State