Entity Name: | GULF COAST BAPTIST CHURCH INC. OF PENSACOLA, FLORIDA |
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: | 29 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | 749531 |
FEI/EIN Number |
650858762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533, US |
Mail Address: | 1499 CHEMSTRAND RD, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL DENNIS | President | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
GEISER CHARLES | Vice Chairman | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
THOMAS STEVE | Deac | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
MILLER JARED | Secretary | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
Garrett Travis | Treasurer | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
COLTRANE DAVID | Deac | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
DANIEL DENNIS | Agent | 1499 CHEMSTRAND RD., CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-03 | DANIEL, DENNIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 1499 CHEMSTRAND RD., CANTONMENT, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 1499 CHEMSTRAND RD., CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 1499 CHEMSTRAND RD., CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-02-01 |
Amendment | 2021-08-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State