Search icon

FIRST CHURCH OF THE NAZARENE OF PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF THE NAZARENE OF PENSACOLA, FLORIDA, 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: 08 Jan 1962 (63 years ago)
Document Number: 703421
FEI/EIN Number 596181209

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

Address: 3475 PINE FOREST RD, CANTONMENT, FL, 32533, US
Mail Address: 3475 PINE FOREST RD, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JOHN Treasurer 7919 MOBILE HWY, PENSACOLA, FL, 32526
CARNES JON ASENIOR President 10031 Sunday Road, CANTONMENT, FL, 32533
Brown John Boar 2080 Hwy. 297A, Cantonment, FL, 32533
Smith Clifton SENIOR Admi 2629 Southern Oaks Drive, Cantonment, FL, 32533
Smith Clifton Agent 2629 Southern Oaks Drive, Cantonment, FL, 32533

Legal Entity Identifier

LEI Number:
254900IROJVX2ABU6O92

Registration Details:

Initial Registration Date:
2020-12-23
Next Renewal Date:
2021-12-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171166 PCN PRESCHOOL EXPIRED 2009-11-02 2024-12-31 - 3475 PINE FOREST ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 Smith, Clifton -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 2629 Southern Oaks Drive, Cantonment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 3475 PINE FOREST RD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 1996-01-30 3475 PINE FOREST RD, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167222.00
Total Face Value Of Loan:
167222.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167222
Current Approval Amount:
167222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168262.49

Date of last update: 01 Jun 2025

Sources: Florida Department of State