Search icon

AMR AT PENSACOLA, INC.

Company Details

Entity Name: AMR AT PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 1989 (36 years ago)
Document Number: N30736
FEI/EIN Number 59-2940706
Address: 730 BAYFRONT PKWY, STE 4A, PENSACOLA, FL 32502
Mail Address: 730 BAYFRONT PKWY, STE 4A, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
REEVES, JAMES J Agent 730 BAYFRONT PKWY, SUITE 4B, PENSACOLA, FL 32502

President

Name Role Address
Hagen, Kevin C President 601 E. Romana St., Pensacola, FL 32502

Director

Name Role Address
Hagen, Kevin C Director 601 E. Romana St., Pensacola, FL 32502
Christy, Alicia Director 1300 E. Fisher Street, PENSACOLA, FL 32503
George, Hal Director 17 Sunset Blvd, Gulf Breeze, FL 32561
Bindi, Victor Director 4733 Marina Drive, Gulf Breeze, FL 32563
Warwick, James E Director 1897 Cypress St., PENSACOLA, FL 32502
Allen, Gus Director 615 New York Drive, Pensacola, FL 32505
Davis, Katin Director 817 N. D St., Pensacola, FL 32501
Alexander, Cedric, Dr. Director 1105 East Baars Street, PENSACOLA, FL 32503
Davis, Maggie Director 72 Fort Pickens Rd, Pensacola Beach, FL 32561

Secretary

Name Role Address
Christy, Alicia Secretary 1300 E. Fisher Street, PENSACOLA, FL 32503

Treasurer

Name Role Address
Christy, Alicia Treasurer 1300 E. Fisher Street, PENSACOLA, FL 32503

Vice President

Name Role Address
George, Hal Vice President 17 Sunset Blvd, Gulf Breeze, FL 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 730 BAYFRONT PKWY, STE 4A, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2023-03-21 730 BAYFRONT PKWY, STE 4A, PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2019-06-18 REEVES, JAMES J No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 730 BAYFRONT PKWY, SUITE 4B, PENSACOLA, FL 32502 No data
AMENDMENT 1989-07-06 No data No data
AMENDMENT 1989-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-09-23
AMENDED ANNUAL REPORT 2019-09-06
AMENDED ANNUAL REPORT 2019-06-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State