Search icon

PENSACOLA/GULF COAST CHAPTER, AMERICAN WINE SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State