Entity Name: | CHRIST CHAPEL PENSACOLA AG 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: | 17 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jan 2022 (3 years ago) |
Document Number: | N06000004167 |
FEI/EIN Number |
562576574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 WAYNE AVE, PENSACOLA, FL, 32507, US |
Mail Address: | 901 WAYNE AVE, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAKELSKY MARK | Vice President | 4792 HWY 90, MARIANNA, FL, 32446 |
Edwards Phil L | Director | 4792 Hwy 90, Marianna, FL, 32446 |
Perry Lawrence K | Agent | 4792 HWY 90, MARIANNA, FL, 32446 |
Perry Lawrence K | President | 4792 Hwy 90, Marianna, FL, 32446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000133670 | THEOS CHURCH | ACTIVE | 2024-10-31 | 2029-12-31 | - | 901 WAYNE AVE, PENSACOLA, FL, 32507 |
G08184700012 | WARRINGTON ASSEMBLY OF GOD | EXPIRED | 2008-07-02 | 2013-12-31 | - | 901 WAYNE AVE, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-17 | Perry, Lawrence K | - |
AMENDMENT AND NAME CHANGE | 2022-01-12 | CHRIST CHAPEL PENSACOLA AG INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 4792 HWY 90, MARIANNA, FL 32446 | - |
REINSTATEMENT | 2011-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-27 | 901 WAYNE AVE, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2022-03-17 |
Amendment and Name Change | 2022-01-12 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State