Search icon

LIGHTHOUSE BAPTIST CHURCH OF GULF BREEZE,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-10-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94364
Servicing Lender Name Harvesters Credit Union
Servicing Lender Address 480 Hwy 29 South, Cantonment, FL, 32533-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32504-7932
Project Congressional District FL-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94364
Originating Lender Name Harvesters Credit Union
Originating Lender Address Cantonment, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18582.74
Forgiveness Paid Date 2020-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State