Search icon

FIRST BAPTIST CHURCH OF ENSLEY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF ENSLEY, 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 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: 703105
FEI/EIN Number 591089590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 W JOHNSON AVE, PENSACOLA, FL, 32534, US
Mail Address: 50 W JOHNSON AVE, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY JEFFREY SCOTT PASTOR Director 980 NANCY LANE, MOLINO, FL, 32577
BAKER ROBERT Director 13 TODD DRIVE, PENSACOLA, FL, 32503
HENRY JEFFREY SCOTT Agent 50 W JOHNSON AVE, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081880 A FUTURE AND A HOPE THRIFT STORE ACTIVE 2022-07-12 2027-12-31 - 50 W JOHNSON AVE, PENSACOLA, FL, 32534
G22000046671 CROSS ROADS THRIFT STORE ACTIVE 2022-04-13 2027-12-31 - 6810 SUNSHINE HILL ROAD, MOLINO, FL, 32577
G18000075199 CROSS ROADS THRIFT STORE EXPIRED 2018-07-09 2023-12-31 - 6810 SUNSHINE HILL ROAD, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 50 W JOHNSON AVE, PENSACOLA, FL 32534 -
AMENDMENT 2020-10-07 - -
REINSTATEMENT 2011-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-01 HENRY, JEFFREY SCOTT -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-19 50 W JOHNSON AVE, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-03
Amendment 2020-10-07
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State