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 |
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 |
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 |
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 | - |
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