Search icon

THE PENSACOLA CHAPTER OF NARPM, INC.

Company Details

Entity Name: THE PENSACOLA CHAPTER OF NARPM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: N94000000217
FEI/EIN Number 90-0443999
Address: 4771 Bayou Blvd., #283, Pensacola, FL 32503
Mail Address: 4771 Bayou Blvd., #283, Pensacola, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Stevenson, LaTrease T Agent 4771 Bayou Blvd., #283, Pensacola, FL 32503

President

Name Role Address
Yurko, Lacey President 4771 Bayou Blvd., #283 Pensacola, FL 32503

Treasurer

Name Role Address
Stevenson, LaTrease T Treasurer 4771 Bayou Blvd., #283 Pensacola, FL 32503

Secretary

Name Role Address
St. Aubin, Nicole Secretary 4771 Bayou Blvd., #283 Pensacola, FL 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012097 NARPM NORTHWEST FLORIDA CHAPTER ACTIVE 2024-01-22 2029-12-31 No data 4771 BAYOU BLVD, #283, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4771 Bayou Blvd., #283, Pensacola, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 4771 Bayou Blvd., #283, Pensacola, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Stevenson, LaTrease T No data
CHANGE OF MAILING ADDRESS 2018-02-12 4771 Bayou Blvd., #283, Pensacola, FL 32503 No data
NAME CHANGE AMENDMENT 2014-12-10 THE PENSACOLA CHAPTER OF NARPM, INC. No data
REINSTATEMENT 2007-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2001-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State