Entity Name: | LIGHTHOUSE BAPTIST CHURCH OF GULF BREEZE,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: | 30 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | N12000011154 |
FEI/EIN Number |
80-0867471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Northcliff Drive, Unit 418, GULF BREEZE, FL, 32561, US |
Mail Address: | 5943 Hermitage Drive, PENSACOLA, FL, 32504, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JEFFREY RPASTOR | President | 5943 Hermitage Drive, PENSACOLA, FL, 32504 |
WEATHERBEE ANTHONY | Vice President | 5931 Otter Point Rd, PENSACOLA, FL, 32504 |
WEATHERBEE TAMARA | Secretary | 7620 FITCH AVENUE, PENSACOLA BLVD, FL, 32514 |
Deems Josh BPASTOR | Director | 4554 Simpson Street, Milton, FL, 32583 |
BIXBY MICHAEL | Director | 3101 Brittany Tr, Pensacola, FL, 32504 |
ADAMS JEFFREY RPASTOR | Agent | 5943 Hermitage Dr, PENSACOLA, FL, 32504 |
ADAMS JEFFREY RPASTOR | Director | 5943 Hermitage Drive, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 100 Northcliff Drive, Unit 418, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 100 Northcliff Drive, Unit 418, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-11 | 5943 Hermitage Dr, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2016-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | ADAMS, JEFFREY R, PASTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-28 |
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-05 |
REINSTATEMENT | 2016-12-11 |
REINSTATEMENT | 2015-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4357107306 | 2020-04-29 | 0491 | PPP | 5943 Hermitage Drive, PENSACOLA, FL, 32504-7932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State