Search icon

VISIT PENSACOLA, INC.

Company Details

Entity Name: VISIT PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2013 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: N13000007870
FEI/EIN Number 46-3684826
Address: 1401 E GREGORY ST, PENSACOLA, FL, 32502
Mail Address: 1401 E GREGORY ST, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAEFER DARIEN Agent 1401 E GREGORY ST, PENSACOLA, FL, 32502

Treasurer

Name Role Address
Williams-Heath Sid Treasurer 400 South Jefferson Street, Pensacola, FL, 32502

President

Name Role Address
SCHAEFER DARIEN President 1401 East Gregory Street, Pensacola, FL, 32502

Past

Name Role Address
Lane Brent Past 7251 Plantation Road, Pensacola, FL, 32504

Director

Name Role Address
Mills Amanda Director 1144 Airport Boulevard, Pensacola, FL, 32504
Harris Greg Director 201 E Gregory Street, Pensacola, FL, 32502

Chairman

Name Role Address
Gillette Rachael Chairman 350 West Cedar Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-12 SCHAEFER, DARIEN No data
AMENDED AND RESTATEDARTICLES 2015-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1401 E GREGORY ST, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2015-02-23 1401 E GREGORY ST, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1401 E GREGORY ST, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State