Entity Name: | YORK RITE MASONIC BODIES OF PENSACOLA FOUNDATION, 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: | 01 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1997 (27 years ago) |
Document Number: | N95000005170 |
FEI/EIN Number |
593396007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 W AIRPORT BLVD, PENSACOLA, FL, 32505, US |
Mail Address: | 189 W AIRPORT BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKS RONALD L | President | 624 WAYNE AVE., PENSACOLA, FL, 32507 |
JACOBS WILLIAM R | Secretary | 8605 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526 |
PAULCHEK WILLIAM RSr. | Treasurer | 5273 WESTWIND CIR., PENSACOLA, FL, 32526 |
MEISTER JEFFERY W | Director | 1600 GOVERNORS DR., PENSACOLA, FL, 32514 |
RITCHIE ROBERT L | Director | 3545 SWEET BAY DR, PACE, FL, 32571 |
JACOBS WILLIAM R | Agent | 8605 EIGHT MILE CREEK RD, PENSACOLA, FL, 32526 |
Wallach Scott F | Director | 9916 ELERAL DR, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 8605 EIGHT MILE CREEK RD, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 189 W AIRPORT BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | 189 W AIRPORT BLVD, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | JACOBS, WILLIAM R | - |
REINSTATEMENT | 1997-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State