Search icon

PENSACOLA DISTRICT BOARD OF METHODIST MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA DISTRICT BOARD OF METHODIST MISSIONS, 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 Jun 1966 (59 years ago)
Document Number: 711012
FEI/EIN Number 237178321

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

Address: 901 E. Gadsden St, Pensacola, FL, 32501, US
Mail Address: 901 E. Gadsden St, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris David Treasurer 9474 Navarre Pkwy, Navarre, FL, 32566
Hinnen Jack Secretary 901 E. Gadsden St, Pensacola, FL, 32501
Sharron Thomas III Vice President 8008 Chumuckla Highway, Pace, FL, 32571
Sanders Robert H Agent 314 S Baylen St, Pensacola, FL, 32503
Sanders Robert HIII President 314 S. Baylen St, Pensacola, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061001 PENSACOLA DISTRICT BOARD OF CHURCH DEVELOPMENT EXPIRED 2017-06-02 2022-12-31 - 901 EAST GADSDEN STREET, P.O. BOC 2727, PENSACOLA, FL, 32513-2727

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 901 E. Gadsden St, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2021-09-15 901 E. Gadsden St, Pensacola, FL 32501 -
REGISTERED AGENT NAME CHANGED 2021-09-15 Sanders, Robert Hadley -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 314 S Baylen St, Suite 112, Pensacola, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State