Entity Name: | ST. PAUL UNITED METHODIST CHURCH, INC. OF GULF BREEZE |
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: | 31 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | N29063 |
FEI/EIN Number |
592376813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Mail Address: | 4901 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Chuck | Trustee | Conover Cove, Navarre, FL, 32566 |
Bagby Savannah L | Secretary | 2272 Moray Dr, Gulf Breeze, FL, 32563 |
Broxson William V | Trustee | 6843 Avenida De Galvez, Navarre, FL, 32566 |
Bagby Savannah L | Agent | 4901 GULF BREEZE PKWY., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Kievit, Myra | - |
REINSTATEMENT | 2018-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 4901 GULF BREEZE PKWY., GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 4901 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 4901 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State