Entity Name: | JAPAN-AMERICAN SOCIETY OF NORTHWEST FLORIDA, 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: | 05 Mar 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 1996 (29 years ago) |
Document Number: | N36914 |
FEI/EIN Number |
592897817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 E Strong St, Pensacola, FL, 32503, US |
Mail Address: | P.O. BOX 933, GULF BREEZE, FL, 32562 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER LAVERNE M | Treasurer | 2802 East Strong Street, Pensacola, FL, 32503 |
Curtis Kumiko | Director | P.O. BOX 933, GULF BREEZE, FL, 32562 |
Von Bargen Teruko | Director | P.O. BOX 933, GULF BREEZE, FL, 32562 |
Yonehiro Layne MDr. | Director | PO Box 933, Gulf Breeze, FL, 32562 |
BAKER LAVERNE | Agent | 2802 E Strong Street, Pensacola, FL, 32503 |
Vinson Roger JJr. | President | 1503 E Jackson Street, Pensacola, FL, 32501 |
CUILIK WILLIAM | Director | P.O. BOX 933, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | BAKER, LAVERNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 2802 E Strong Street, Pensacola, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 2802 E Strong St, Pensacola, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 2802 E Strong St, Pensacola, FL 32503 | - |
NAME CHANGE AMENDMENT | 1996-03-19 | JAPAN-AMERICAN SOCIETY OF NORTHWEST FLORIDA, INC. | - |
AMENDMENT | 1992-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State