Search icon

CHRISTIAN TELEVISION OF PENSACOLA/MOBILE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHRISTIAN TELEVISION OF PENSACOLA/MOBILE, 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: 31 Aug 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: N04950
FEI/EIN Number 592479249

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

Address: 6500 PENSACOLA BLVD., PENSACOLA, FL, 32505, US
Mail Address: 6922 142nd Ave., Largo, FL, 33771, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTIAN TELEVISION OF PENSACOLA/MOBILE, INC., ALABAMA 000-945-761 ALABAMA

Key Officers & Management

Name Role Address
WETZEL WAYNE Vice President 6922 142ND AVE., LARGO, FL, 33771
D'ANDREA JR ROBERT Secretary 6922 142ND AVE., LARGO, FL, 33771
Shonebarger Eric Director 6922-142 AVE., LARGO, FL, 33771
Morris Yolanda President 6922 142nd Ave., Largo, FL, 33771
Kiser Stephen Director 6922 142nd Ave, Largo, FL, 33771
DANDREA JR ROBERT Agent 6922 142nd Ave., Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 6500 PENSACOLA BLVD., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6922 142nd Ave., Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2022-02-01 DANDREA JR, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 6500 PENSACOLA BLVD., PENSACOLA, FL 32505 -
AMENDED AND RESTATEDARTICLES 1998-12-28 - -
AMENDMENT 1985-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State