Search icon

PENSACOLA SPORTS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENSACOLA SPORTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1994 (31 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N94000005911
FEI/EIN Number 590767953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 W MAIN ST, PENSACOLA, FL, 32502, US
Mail Address: 101 W MAIN STREET, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS NORM Officer 75 N. PACE BLVD., PENSACOLA, FL, 32505
RUSHING ROBERT Secretary 801 W. ROMANA STREET, PENSACOLA, FL, 32502
GHEEN CHARLES Officer 2020 UTICA PLACE, PENSACOLA, FL, 32503
JOHNSON RICK Officer 210 S. ALCANIZ STREET, PENSACOLA, FL, 32502
BERAN JIM Officer 31 E. FAIRFIELD DRIVE, PENSACOLA, FL, 32501
MCPHAIL KATIE Chairman 16 VIA DELUNA DRIVE, PENSACOLA BEACH, FL, 32561
PALMER RAY Agent 101 W MAIN STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007036 PENSACOLA SPORTS EXPIRED 2017-01-19 2022-12-31 - P.O. BOX 12463, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
MERGER 2021-01-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 755662. MERGER NUMBER 700000209257
CHANGE OF MAILING ADDRESS 2019-01-14 101 W MAIN ST, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 101 W MAIN ST, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 101 W MAIN STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2002-05-27 PALMER, RAY -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94496.85
Current Approval Amount:
94496.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94885.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State