Entity Name: | PENSACOLA CAMELLIA CLUB, 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: | 09 Jan 1989 (36 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 09 Jan 1989 (36 years ago) |
Document Number: | N30081 |
FEI/EIN Number |
592366442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1297 Greenview Lane, Gulf Breeze, FL, 32533, US |
Mail Address: | 1297 Greenview Lane, Gulf Breeze, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyford William T | Treasurer | 3575 Tyler Ave, Pensacola, FL, 32503 |
Lyford William T | Director | 3575 Tyler Ave, Pensacola, FL, 32503 |
VOGELSANG SKIP | Vice President | 4760 Shannon Place, Pensacola, FL, 32504 |
VOGELSANG SKIP | Director | 4760 Shannon Place, Pensacola, FL, 32504 |
Brown Trumin | Pastor | 1297 Greenview Lane, Gulf Breeze, FL, 32563 |
Bennett Kristin | Secretary | 2220 E. Lakeview Ave, Pensacola, FL, 32503 |
Brown Trumin P | Agent | 1297 Greenview Lane, Gulf Breeze, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 1297 Greenview Lane, Gulf Breeze, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 1297 Greenview Lane, Gulf Breeze, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Brown, Trumin P | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 1297 Greenview Lane, Gulf Breeze, FL 32533 | - |
EVENT CONVERTED TO NOTES | 1989-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State