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 |
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 |
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 |
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 | - |
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