Search icon

YORK RITE MASONIC BODIES OF PENSACOLA FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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