Search icon

SAINT MATTHEW LUTHERAN CHURCH OF PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SAINT MATTHEW 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: 23 Oct 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: 734139
FEI/EIN Number 596473746

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7049 PENSACOLA BLVD., PENSACOLA, FL, 32505-1223
Mail Address: 7049 PENSACOLA BLVD., PENSACOLA, FL, 32505-1223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Wanda Treasurer 8374 Gardenia Circle, PENSACOLA, FL, 32534
McCants Reholma PAS Director 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
McCants Reholma PAS President 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
McCants Reholma PAS Assistant Secretary 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
Steen Katrina Secretary 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
Brown James Vice President 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
Jackson Emanuel Agent 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223
Jackson Emanuel President 7049 PENSACOLA BLVD., PENSACOLA, FL, 325051223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Jackson, Emanuel -
REINSTATEMENT 2017-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 7049 PENSACOLA BLVD., PENSACOLA, FL 32505-1223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1983-12-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State