Search icon

UNITED STATES NAVAL CRYPTOLOGIC VETERANS ASSOCIATION, GULF COAST CHAPTER, PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES NAVAL CRYPTOLOGIC VETERANS ASSOCIATION, GULF COAST CHAPTER, PENSACOLA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1986 (39 years ago)
Document Number: N13630
FEI/EIN Number 592694401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8677 Pathstone Blvd, Pensacola, FL, 32526, US
Mail Address: 8677 Pathstone Blvd, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glasscock James Director 8991 University Parkway, Pensacola, FL, 32514
Missel Kevin K Agent 8677 Pathstone Blvd, Pensacola, FL, 32526
Carragher James President 3520 Arizona Dr, PENSACOLA, FL, 32504
Carragher James Director 3520 Arizona Dr, PENSACOLA, FL, 32504
DelVecchio Debra S Vice President 1415 Bayshore Terrace, Gulf Breeze, FL, 32563
DelVecchio Debra S Director 1415 Bayshore Terrace, Gulf Breeze, FL, 32563
Missel Kevin K Secretary 8677 Pathstone Blvd, Pensacola, FL, 32526
Missel Kevin K Treasurer 8677 Pathstone Blvd, Pensacola, FL, 32526
Smith Robert J Director 250 Bradley Blvd, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 8677 Pathstone Blvd, Pensacola, FL 32526 -
CHANGE OF MAILING ADDRESS 2024-02-09 8677 Pathstone Blvd, Pensacola, FL 32526 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Missel, Kevin K -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8677 Pathstone Blvd, Pensacola, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State