Entity Name: | PENSACOLA SENIOR FOLLIES, 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: | 23 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N98000000454 |
FEI/EIN Number |
593487667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8990 North Davis Hwy., PENSACOLA, FL, 32514, US |
Mail Address: | 8990 North Davis Hwy, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURK KENNETH | President | 8990 N. Davis hwy., PENSACOLA, FL, 32514 |
TURK KENNETH | Director | 8990 N. Davis hwy., PENSACOLA, FL, 32514 |
TURK CAROLYNN | Vice President | 8990 N. Davis Hwy., PENSACOLA, FL, 32514 |
CASPER DEBRA | Secretary | 2600 W. MICHIGAN, PENSACOLA, FL, 32526 |
CASPER DEBRA | Director | 2600 W. MICHIGAN, PENSACOLA, FL, 32526 |
FUNK WANYE | Treasurer | 800 BUNTING CT., CANTONMENT, FL, 32533 |
FUNK WANYE | Director | 800 BUNTING CT., CANTONMENT, FL, 32533 |
PROFITT BOB | Director | 618 N. BARCELONA, PENSACOLA, FL, 32501 |
Lamont Vivian | Director | 2091 Tujagues, Pensacola, FL, 32505 |
TURK KENNETH | Agent | 8990 North Davis Hwy, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 8990 North Davis Hwy., 131, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 8990 North Davis Hwy., 131, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 8990 North Davis Hwy, 131, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-27 | TURK, KENNETH | - |
REINSTATEMENT | 2002-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State