Search icon

PENSACOLA COUNCIL NAVY LEAGUE OF THE UNITED STATES, INC.

Company Details

Entity Name: PENSACOLA COUNCIL NAVY LEAGUE OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Apr 1990 (35 years ago)
Document Number: N37581
FEI/EIN Number 59-3025961
Address: 5656 Whispering Woods Drive, Pace, FL 32571
Mail Address: P.O. BOX 17486, PENSACOLA, FL 32522-7486
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LENTZ, RUSSELL F Agent 5656 Whispering Woods Drive, Pace, FL 32571

Second Vice President

Name Role Address
Daniel, Jr., Thomas Second Vice President 905 Paradise Beach Circle, Pensacola, FL 32506

Secretary

Name Role Address
VEAL, PATRICIA Secretary 3 Maya Court, PENSACOLA, FL 32507

Treasurer

Name Role Address
SWEENEY, MICHELLE Treasurer 4060 Marjean Court, Pensacola, FL 32504

First Vice President

Name Role Address
Hall, Victor First Vice President 8879 Foxtail Loop, Pensacola, FL 32526

President

Name Role Address
Hipsley, Evan President 581 Chipley Avenue, Pensacola, FL 32504

Judge Advocate

Name Role Address
Massey, Matthew Judge Advocate 411 Woodbine Drive, Pensacola, FL 32503

Chaplain

Name Role Address
Gibson, David Chaplain 6008 Yellow Rose Drive, Pensacola, FL 32526

Third Vice President

Name Role Address
Meilstrup, Matthew Third Vice President 32861 Donovan Circle, Seminole, AL 36574

Past Treasurer

Name Role Address
LENTZ, RUSSELL Past Treasurer 5656 Whispering Woods Drive, Pace, FL 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 5656 Whispering Woods Drive, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5656 Whispering Woods Drive, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 LENTZ, RUSSELL F No data
CHANGE OF MAILING ADDRESS 2000-05-24 5656 Whispering Woods Drive, Pace, FL 32571 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State