Search icon

THE SAINT PAUL UNITED METHODIST CHURCH PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: THE SAINT PAUL UNITED METHODIST CHURCH 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: 13 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: N12000007932
FEI/EIN Number 59-2406926

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

Address: 2690 W. BAARS STREET, PENSACOLA, FL, 32505
Mail Address: 2690 W. BAARS STREET, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON-SPEER ARINETA PPR 6301 Irongate Ct, PENSACOLA, FL, 32504
Harris Jonathan Trustee 113 Savannah St, PENSACOLA, FL, 32503
Johnson-Speer Arineta Unit 6301 Irongate Ct, PENSACOLA, FL, 32504
JOHNSON DARRYL Agent 6301 IRONGATE COURT, PENSACOLA, FL, 32504
Jones Carla Admi 290 TREE SWALLOW DRIVE, PENSACOLA, FL, 32506
Johnson Darryl Lay 6301 Irongate Ct, PENSACOLA, FL, 32504
Davis Kenneth M Trustee 5864 Huntington Creek Blvd, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Jones, Carla -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 290 Tree Swallow Dr., PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 In Care Of Zinger Holley, 6331 Burrow Ln, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2025-02-10 In Care Of Zinger Holley, 6331 Burrow Ln, PENSACOLA, FL 32526 -
REINSTATEMENT 2022-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-01 JOHNSON, DARRYL -
REINSTATEMENT 2017-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 6301 IRONGATE COURT, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-05-09
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-08-01
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State