Search icon

LAKEVIEW BAPTIST CHURCH OF PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW BAPTIST CHURCH OF PENSACOLA, FLORIDA, 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: 24 Apr 1964 (61 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 707196
FEI/EIN Number 59-1010736

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

Address: 1100 W. MICHIGAN AVENUE, PENSACOLA, FL, 32505, US
Mail Address: 1100 W. Michigan Avenue, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Mavis J Treasurer 1100 W. Michigan Avenue, PENSACOLA, FL, 32505
GORAUM WILBER Director 6810 MYSTIC LN, PENSACOLA, FL, 32526
Smith Authur G Director 3430 Hwy 97, Cantonment, FL, 325339603
Mitchell Charles S Past 3807 San Gabriel Dr, PENSACOLA, FL, 32504
THOMPSON MAVIS J Agent 1567 W Ten Mile Rd, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1100 W. MICHIGAN AVENUE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2020-03-16 1100 W. MICHIGAN AVENUE, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1567 W Ten Mile Rd, Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2018-03-09 THOMPSON, MAVIS J -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State