Search icon

GREEK ORTHODOX CHURCH OF THE ANNUNCIATION OF PENSACOLA, FLORIDA, INC.

Company Details

Entity Name: GREEK ORTHODOX CHURCH OF THE ANNUNCIATION OF PENSACOLA, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: 702927
FEI/EIN Number 59-1085793
Address: 1720 WEST GARDEN STREET, PENSACOLA, FL 32502
Mail Address: 1720 WEST GARDEN STREET, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, LEO Wilson Agent 209 Desoto St., Pensacola, FL 32501

President

Name Role Address
GATZMEYER, KYLE President 4250 Burtonwood Dr., PENSACOLA, FL 32514

Treasurer

Name Role Address
White, Leo Wilson Treasurer 3331 Summit Boulevard, Apt 168 Pensacola, FL 32503

Secretary

Name Role Address
Verzwyvelt, Stella Secretary 210 Galway Dr., Niceville, FL 32578

Asst. Treasurer

Name Role Address
Heal, William Asst. Treasurer 4789 Belvedere Cir, Pace, FL 32571

Vice President

Name Role Address
Brown, Giles J Vice President 510 Bunker Hill Drive, Pensacola, FL 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 209 Desoto St., Pensacola, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 WHITE, LEO Wilson No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 1720 WEST GARDEN STREET, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2010-06-28 1720 WEST GARDEN STREET, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State