Search icon

CHRIST CHAPEL PENSACOLA AG INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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