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 |
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 |
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 | - |
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