Entity Name: | GATEWAY BAPTIST CHURCH 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: | 21 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | 744004 |
FEI/EIN Number |
591637702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W Nine Mile Road, PENSACOLA, FL, 32534, US |
Mail Address: | P O Box 1066, Cantonment, FL, 32533, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS CLIFFORD WPASTOR | President | P O Box 1066, Cantonment, FL, 32533 |
Baines Demarius S | Trustee | 1124 Bainenites Lane, Molino, FL, 32577 |
Uriz Anthony L | Trustee | 119 San Carlos Rd, Cantonment, FL, 32533 |
Douglas Tonya PASTOR | Trustee | 301 W Nine Mile Road, PENSACOLA, FL, 32534 |
Toohill Gwendolyn B | Cler | 2481 Trailwood Drive, Cantonment, FL, 32533 |
Little William W | Trustee | 301 W Nine Mile Road, PENSACOLA, FL, 32534 |
Nichols Clifford WPastor | Agent | 2481 Trailwood Drive, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1811 Winding Creek Circle, Cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 301 W Nine Mile Road, Suite 5, PENSACOLA, FL 32534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 301 W Nine Mile Road, Suite 5, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-13 | Nichols, Clifford W, Pastor | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2012-12-10 | GATEWAY BAPTIST CHURCH OF PENSACOLA, INC. | - |
REINSTATEMENT | 1985-04-09 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State