Entity Name: | JEHOVAH LUTHERAN 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: | 15 Feb 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2025 (2 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 |
---|---|---|
LEWIS TYRONE L | Treasurer | 9808 Sourwood Court, PENSACOLA, FL, 32514 |
Clyde Abney | President | 2801 N. 9TH Avenue, PENSACOLA, FL, 32503 |
Forney Sherita W | Vice President | 3289 Windmill Circle, Cantonment, FL, 32533 |
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: 02 Mar 2025
Sources: Florida Department of State