Search icon

CENTRAL CHAPEL WORSHIP CENTER OF PENSACOLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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