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 |
Name | Role | Address |
---|---|---|
Stevenson, LaTrease T | Agent | 4771 Bayou Blvd., #283, Pensacola, FL 32503 |
Name | Role | Address |
---|---|---|
Yurko, Lacey | President | 4771 Bayou Blvd., #283 Pensacola, FL 32503 |
Name | Role | Address |
---|---|---|
Stevenson, LaTrease T | Treasurer | 4771 Bayou Blvd., #283 Pensacola, FL 32503 |
Name | Role | Address |
---|---|---|
St. Aubin, Nicole | Secretary | 4771 Bayou Blvd., #283 Pensacola, FL 32503 |
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 |
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 |
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