Entity Name: | JEHOVAH LUTHERAN CHURCH 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: | 15 Feb 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | 712258 |
FEI/EIN Number |
591298833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NORTH 9TH AVE, PENSACOLA, FL, 32503 |
Mail Address: | 2801 NORTH 9TH AVE, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCants Woodrow W | President | 2801 N. 9TH Avenue, PENSACOLA, FL, 32503 |
Abney Clyde | Vice President | 2801 N. 9th Avenue, Pensacola, FL, 32503 |
LEWIS TYRONE L | Treasurer | 9808 Sourwood Court, PENSACOLA, FL, 32514 |
McCants Charles | ELD | 2737 Southern Oaks Dr., PENSACOLA, FL, 32533 |
Nye Ferry Rev. | Agent | 2801 N. 9TH Avenue, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Nye, Ferry, Rev. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2801 N. 9TH Avenue, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-15 | 2801 NORTH 9TH AVE, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2009-06-15 | 2801 NORTH 9TH AVE, PENSACOLA, FL 32503 | - |
REINSTATEMENT | 1997-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-10 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State