Search icon

EMPOWERMENT CHURCH OF PENSACOLA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPOWERMENT CHURCH OF PENSACOLA, 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: 11 Jun 2010 (15 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 06 Nov 2017 (8 years ago)
Document Number: N10000005690
FEI/EIN Number 900588239

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

Address: 407 WEST MICHIGAN AVENUE, PENSACOLA, FL, 32505, US
Mail Address: 407 WEST MICHIGAN AVENUE, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Brian President 6356 Apple Ridge Drive, Bellview, FL, 32526
Thompson Brian Director 6356 Apple Ridge Drive, Bellview, FL, 32526
BROWN GROVER Manager 801 WEST DESOTA STREET, PENSACOLA, FL, 32501
THOMPSON BRIAN Agent 6356 Apple Ridge Drive, Bellview, FL, 32526
Nixon Sharon F Manager 7117 West Lloyd Street, PENSACOLA, FL, 32501
NIXON SARAH Treasurer 4518 ST. NAZAIRE ROAD, PENSACOLA, FL, 32505
NIXON SARAH Director 4518 ST. NAZAIRE ROAD, PENSACOLA, FL, 32505
Thompson Lindsey Manager 1820 Condor Drive, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 6356 Apple Ridge Drive, Bellview, FL 32526 -
RESTATED ARTICLES AND NAME CHANGE 2017-11-06 EMPOWERMENT CHURCH OF PENSACOLA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 407 WEST MICHIGAN AVENUE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2012-04-26 407 WEST MICHIGAN AVENUE, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
Restated Articles & Name Chan 2017-11-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5074.03
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5056.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State