Search icon

PENSACOLA CLASSIC CHEVY CLUB, INC.

Company Details

Entity Name: PENSACOLA CLASSIC CHEVY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N33158
FEI/EIN Number 59-2965819
Address: 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561
Mail Address: 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, FRANCES Agent 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561

President

Name Role Address
KRUSE, BILL President 42 BIRCH ST., SHALIMAR, FL 32579

Director

Name Role Address
KRUSE, BILL Director 42 BIRCH ST., SHALIMAR, FL 32579
MCCARTHY, FRANCES Director 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561
CASTLE, DAVID Director 7410 SPACEVIEW DR, SARALAND, AL 36571

Treasurer

Name Role Address
MCCARTHY, FRANCES Treasurer 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561

Vice President

Name Role Address
CASTLE, DAVID Vice President 7410 SPACEVIEW DR, SARALAND, AL 36571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 1995-04-20 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 1995-04-20 MCCARTHY, FRANCES No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-20 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 1995-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State