Search icon

PENSACOLA DREAM CENTER, INC - Florida Company Profile

Company Details

Entity Name: PENSACOLA DREAM CENTER, 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: 24 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: N14000009897
FEI/EIN Number 47-2083744

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

Address: 2031 MAGNOLIA AVENUE, PENSACOLA, FL, 32503
Mail Address: 2031 MAGNOLIA AVENUE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemasters Kevin Exec PO Box 908, PENSACOLA, FL, 32591
White Sheila Boar PO Box 908, Pensacola, FL, 32591
Skewes LeeAnne Treasurer PO Box 908, Pensacola, FL, 32591
Lewter Fred Vice Chairman P.O. Box 908, Pensacola, FL, 32591
Powell Robert Esq. Lega PO Box 908, PENSACOLA, FL, 32591
Dobry Drew Officer P.O. Box 908, Pensacola, FL, 32591
Merrick Terri Agent 2031 Magnolia Ave, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097296 A21 PENSACOLA EXPIRED 2017-08-28 2022-12-31 - 321 N. DEVILLIERS ST., SUITE 216, PENSACOLA, FL, 32503
G17000097281 PENSACOLA DREAM CENTER EXPIRED 2017-08-28 2022-12-31 - 321 N. DEVILLIERS ST., SUITE 216, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-04 PENSACOLA DREAM CENTER, INC -
REGISTERED AGENT NAME CHANGED 2021-03-15 Merrick, Terri -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2031 Magnolia Ave, Pensacola, FL 32503 -

Documents

Name Date
Name Change 2024-06-04
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State