Search icon

GULF COAST BAPTIST CHURCH INC. OF PENSACOLA, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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