Search icon

FLORIDA INDEPENDENT PETROLEUM PRODUCERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INDEPENDENT PETROLEUM PRODUCERS ASSOCIATION, 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: 15 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 1996 (29 years ago)
Document Number: N27871
FEI/EIN Number 592921284

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

Address: 2630 PARADISE POINT DRIVE, PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX 230, PENSACOLA, FL, 32591, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLTE THOMAS W Director P. O. Box 230, PENSACOLA, FL, 32591
Foley Justin Vice President 1111 Bagby Street, Houston, TX, 77002
HODGES GREG Director P. O. Box 1430, PENSACOLA, FL, 325911430
MCMILLAN TOM Treasurer POST OFFICE BOX 809, BREWTON, AL, 36427
Duncan Bob Secretary 2123 Misty River Trail, Kingwood, TX, 77345
STECHMANN RICKY W Director 6005 VALENCIA AVENUE, SATSUMA, AL, 36572
SYLTE THOMAS Agent 2630 PARADISE POINT DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2630 PARADISE POINT DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 2630 PARADISE POINT DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2012-04-25 2630 PARADISE POINT DRIVE, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2000-07-19 SYLTE, THOMAS -
REINSTATEMENT 1996-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1989-01-27 FLORIDA INDEPENDENT PETROLEUM PRODUCERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State