Search icon

CAMPUS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CAMPUS CHURCH, 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: 08 Feb 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: N16000001670
FEI/EIN Number 81-1569735

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

Address: 250 BRENT LANE, PENSACOLA, FL, 32503, US
Mail Address: 250 BRENT LANE, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoemaker Troy Dr. Trustee 250 Brent Lane, Pensacola, FL, 32503
Redlin Jeff Pastor Trustee 8784 Foxtail Loop, Pensacola, FL, 32526
Adkins Dale Dr. Trustee 5606 Eagles Landing, Pensacola, FL, 32503
DELONEY KATHERINE Mrs. Treasurer 3138 Mayoki Trail, Cantonment, FL, 32533
REDLIN JULIE MRS. Secretary 8784 Foxtail Loop, Pensacola, FL, 32526
REDLIN JEFFREY DDR Agent 250 BRENT LANE, PENSACOLA, FL, 32503
Allen Gettys Dr. Trustee 7555 Howard Dean Ln., Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 250 BRENT LANE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2023-04-12 250 BRENT LANE, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 250 BRENT LANE, PENSACOLA, FL 32503 -
AMENDED AND RESTATEDARTICLES 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 REDLIN, JEFFREY D, DR -

Documents

Name Date
ANNUAL REPORT 2024-04-13
Amended and Restated Articles 2023-08-07
ANNUAL REPORT 2023-04-12
Amended and Restated Articles 2022-07-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-11-20
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State