Search icon

LOYALTY CREDIT UNION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LOYALTY CREDIT UNION FOUNDATION, 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: 17 Oct 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: N17000010490
FEI/EIN Number 82-3098188

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

Address: 1200 E Nine Mile Road, Pensacola, FL, 32514, US
Mail Address: PO BOX 17048, Pensacola, FL, 32522, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Dustin Chairman 1200 E Nine Mile Road, Pensacola, FL, 32514
Lucas Whitney Vice Chairman 1200 E Nine Mile Road, Pensacola, FL, 32514
Kenan Dan Secretary 1200 E Nine Mile Road, Pensacola, FL, 32514
Simmons Chip Treasurer 1200 E Nine Mile Road, Pensacola, FL, 32514
Nichols Lawrence Director 1200 E Nine Mile Road, Pensacola, FL, 32514
Cunningham G. Todd Auth 1200 E Nine Mile Road, Pensacola, FL, 32514
Jackson Joshua Agent 1200 E Nine Mile Road, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-07-29 LOYALTY CREDIT UNION FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2024-04-29 Jackson, Joshua -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1200 E Nine Mile Road, Pensacola, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1200 E Nine Mile Road, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2023-04-25 1200 E Nine Mile Road, Pensacola, FL 32514 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Amendment and Name Change 2024-07-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-29
Amendment 2018-08-22
ANNUAL REPORT 2018-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State