Detail by Entity Name

Florida Not For Profit Corporation

KEEP PENSACOLA BEAUTIFUL, INC.

Filing Information
746601 59-1863230 04/03/1979 FL ACTIVE NAME CHANGE AMENDMENT 06/12/2023 NONE
Principal Address
3500 Barrancas Avenue
PENSACOLA, FL 32507

Changed: 04/30/2024
Mailing Address
3500 Barrancas Ave
PENSACOLA, FL 32507

Changed: 10/10/2022
Registered Agent Name & Address Bare, Charles
3500 Barrancas Avenue
PENSACOLA, FL 32507

Name Changed: 03/29/2023

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title CEO

Bare, Charles L
6021 Otter Point Road
PENSACOLA, FL 32504

Title Chairman

Alesia, Macklin
6316 Apple Ridge Cirlce
Pensacola, FL 32526

Title Director

Wright, Adrienne
5051 Grande Drive
J3
Pensacola, FL 32504

Title Secretary

Smith, Rickie Lynn
4304 Queens Court
Pace, FL 32571

Title Director

Velasquez, Rachel
1707 E Avery Street
Pensacola, FL 32503

Title VC

Crystal, Wilson
715 W Zarragossa St
Pensacola, FL 32502

Title Director

Gunther, Fred
2850 Banquos Trail
Pensacola, FL 32503

Title Director

Sliva, Logan
4480 La Jolla
Pensacola, FL 32504

Title Treasurer

Allen, Alexis
4570 Tradewinds Drive
Pensacola, FL 32514

Title Director

Ferrara, Keely
206 Firethorn Rd
Gulf Breeze, FL 32561

Title Director

Bridgeford, Caia
909 W Chase Street
Pensacola, FL 32502

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 03/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
06/12/2023 -- Name Change View image in PDF format
03/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- Name Change View image in PDF format
10/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
11/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
11/07/2016 -- Reg. Agent Change View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- Name Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
11/28/2001 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format