Entity Name: | CENTRAL CHAPEL WORSHIP CENTER OF PENSACOLA, 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: | 07 Mar 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2013 (12 years ago) |
Document Number: | 712362 |
FEI/EIN Number |
592354239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Booth Avenue, Cantonment, FL, 32533, US |
Mail Address: | 405 BEVERLY PARKWAY, PENSACOLA, FL, 32505, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YODER REV. JEREMY L | Past | 405 BEVERLY PARKWAY BRENTWOOD PARK, PENSACOLA, FL, 32505 |
GOODMAN TIM | Secretary | 604 BOOTH AVE., CANTONMENT, FL, 32533 |
Pursell Rebecca | Boar | 405 BEVERLY PARKWAY, PENSACOLA, FL, 32505 |
KRAUSE JOHN | Boar | 405 BEVERLY PARKWAY, PENSACOLA, FL, 32505 |
GOODMAN TIM | Agent | 405 BEVERLY PKWY., PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | GOODMAN, TIM | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-01 | 604 Booth Avenue, Cantonment, FL 32533 | - |
PENDING REINSTATEMENT | 2013-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-18 | 405 BEVERLY PKWY., PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2013-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-18 | 604 Booth Avenue, Cantonment, FL 32533 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2002-11-04 | - | - |
NAME CHANGE AMENDMENT | 2002-11-04 | CENTRAL CHAPEL WORSHIP CENTER OF PENSACOLA, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State