Entity Name: | PENSACOLA SEVILLE SERTOMA CLUB, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 1987 (38 years ago) |
Date of dissolution: | 22 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2015 (10 years ago) |
Document Number: | N21371 |
FEI/EIN Number |
592832786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 S BAYLEN ST, PENSACOLA, FL, 32502, US |
Mail Address: | P O BOX 385, PENSACOLA, FL, 32591 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANCHESTER DIANA | Treasurer | 316 S. BAYLEN ST., STE 300, PENSACOLA, FL, 32502 |
MANCHESTER DIANA | Director | 316 S. BAYLEN ST., STE 300, PENSACOLA, FL, 32502 |
Brazwell Illauna | Secretary | 2355 Scenic Hwy, PENSACOLA, FL, 32503 |
Brazwell Illauna | Director | 2355 Scenic Hwy, PENSACOLA, FL, 32503 |
Borish Ilona | President | 316 S. BAYLEN ST., STE 300, PENSACOLA, FL, 32502 |
Borish Ilona | Director | 316 S. BAYLEN ST., STE 300, PENSACOLA, FL, 32502 |
MANCHESTER DIANA | Agent | 316 S BAYLEN ST, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 316 S BAYLEN ST, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 316 S BAYLEN ST, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2009-02-19 | 316 S BAYLEN ST, PENSACOLA, FL 32502 | - |
AMENDMENT AND NAME CHANGE | 2008-05-05 | PENSACOLA SEVILLE SERTOMA CLUB, INC | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | MANCHESTER, DIANA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-19 |
Amendment and Name Change | 2008-05-05 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State