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 |
Name | Role | Address |
---|---|---|
MCCARTHY, FRANCES | Agent | 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561 |
Name | Role | Address |
---|---|---|
KRUSE, BILL | President | 42 BIRCH ST., SHALIMAR, FL 32579 |
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 |
Name | Role | Address |
---|---|---|
MCCARTHY, FRANCES | Treasurer | 5525 SOUNDSIDE DR., GULF BREZZE, FL 32561 |
Name | Role | Address |
---|---|---|
CASTLE, DAVID | Vice President | 7410 SPACEVIEW DR, SARALAND, AL 36571 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State