Search icon

BILL BOND LEAGUE OF PENSACOLA, INC.

Company Details

Entity Name: BILL BOND LEAGUE OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: N25038
FEI/EIN Number 59-2879709
Address: 2130 Summit Boulevard, PENSACOLA, FL 32503
Mail Address: PO BOX 10869, PENSACOLA, FL 32524
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson, Garrett Agent 3540 Baisden Rd, PENSACOLA, FL 32503

Director

Name Role Address
Reed, Adam Director 2030 Summit Boulevard, PENSACOLA, FL 32503
Singer, Michael , Sr. Director 519 North M St, Pensacola, FL 32501
DeLaMare, Lindsey Director 1990 Villafane Drive, Pensacola, FL 32503
Lee, Justin Director 2030 Summit Boulevard, PENSACOLA, FL 32503
Canada, Mary Director 2030 Summit Boulevard, PENSACOLA, FL 32503
Lewallyn, David Director 2030 Summit Boulevard, PENSACOLA, FL 32503
Phillips, Chris Director 2030 Summit Boulevard, PENSACOLA, FL 32503
Wood, Matt Director 2030 Summit Boulevard, PENSACOLA, FL 32503

Vice President

Name Role Address
Henderson, Garrett Vice President 3540 Baisden Rd, Pensacola, FL 32503

Fields

Name Role Address
Singer, Michael , Sr. Fields 519 North M St, Pensacola, FL 32501

President

Name Role Address
Clarke, Stephen President 3971 McClellan Rd, Pensacola, FL 32503

Treasurer

Name Role Address
Brooks, Jeff Treasurer 2030 Summit Boulevard, PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2130 Summit Boulevard, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Henderson, Garrett No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3540 Baisden Rd, PENSACOLA, FL 32503 No data
AMENDMENT 2009-03-24 No data No data
CHANGE OF MAILING ADDRESS 2004-04-26 2130 Summit Boulevard, PENSACOLA, FL 32503 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State