Search icon

PINE FOREST ESTATES BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PINE FOREST ESTATES BAPTIST CHURCH, 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: 09 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: 741936
FEI/EIN Number 592350604

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

Address: 2550 WEST NINE MILE ROAD, PENSACOLA, FL, 32534
Mail Address: 2550 WEST NINE MILE ROAD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson James Past 5922 Arch Ave, PENSACOLA, FL, 325263232
Wasser Jim Secretary 3352 Holt Circle, PENSACOLA, FL, 32526
Ainsworth Steve Head 3291 Wasatch Range Loop, Pensacola, FL, 32526
Jones Herb Vice Chairman 3016 Liana Lane, Pensacola, FL, 32505
Spurlock Mike Deac 949 John Deer Lane, Cantonment, FL, 32533
King Russell Deac 711 Candy Lane, Cantonment, FL, 32533
Johnson James C Agent 5922 Arch Ave, PENSACOLA, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106291 NORTHSTONE BAPTIST CHURCH ACTIVE 2018-09-27 2028-12-31 - 2550 WEST NINE MILE ROAD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 5922 Arch Ave, PENSACOLA, FL 32526 -
REINSTATEMENT 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Johnson, James C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-20 2550 WEST NINE MILE ROAD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 1991-03-20 2550 WEST NINE MILE ROAD, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State