Search icon

GATEWAY BAPTIST CHURCH OF PENSACOLA, INC.

Company Details

Entity Name: GATEWAY BAPTIST CHURCH OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: 744004
FEI/EIN Number 59-1637702
Address: 301 W Nine Mile Road, Suite 5, PENSACOLA, FL 32534
Mail Address: P O Box 1066, Cantonment, FL 32533
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Nichols, Clifford W, Pastor Agent 1811 Winding Creek Circle, Cantonment, FL 32533

President

Name Role Address
NICHOLS, CLIFFORD W, PASTOR President P O Box 1066, Cantonment, FL 32533

Trustee

Name Role Address
Baines, Demarius S Trustee 1124 Bainenites Lane, Molino, FL 32577
Uriz, Anthony L Trustee 119 San Carlos Rd, Cantonment, FL 32533
Douglas, Tonya Trustee 301 W Nine Mile Road, Suite 5 PENSACOLA, FL 32534
Little, William Trustee 301 W Nine Mile Road, Suite 5 PENSACOLA, FL 32534

Clerk

Name Role Address
Toohill, Gwendolyn B Clerk 1811 Winding Creek Circle, Cantonment, FL 32533

Secretary

Name Role Address
Toohill, Gwendolyn B Secretary 1811 Winding Creek Circle, Cantonment, FL 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1811 Winding Creek Circle, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2021-01-05 301 W Nine Mile Road, Suite 5, PENSACOLA, FL 32534 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 301 W Nine Mile Road, Suite 5, PENSACOLA, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2016-09-13 Nichols, Clifford W, Pastor No data
REINSTATEMENT 2014-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-12-10 GATEWAY BAPTIST CHURCH OF PENSACOLA, INC. No data
REINSTATEMENT 1985-04-09 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State