Search icon

MOUNT PILGRIM BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT PILGRIM BAPTIST 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: 18 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: N29356
FEI/EIN Number 592417731

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

Address: 1822 N, PENSACOLA, FL, 32505
Mail Address: 1822 N, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXON LARRY Co 2404 URSULA LANE, PENSACOLA, FL, 32526
HIXON LARRY Treasurer 2404 URSULA LANE, PENSACOLA, FL, 32526
MAULE JENNIFER Secretary 2355 W MICHIGAN AVE., APT. G-13, PENSACOLA, FL, 32526
MAULE JENNIFER Treasurer 2355 W MICHIGAN AVE., APT. G-13, PENSACOLA, FL, 32526
MCINTYRE ELIZABETH Assistant Treasurer 3030 MELODY, PENSACOLA, FL, 32505
HARRIS ANANIAS A Trustee 7429 VIVER NELL LN, PENSACOLA, FL, 32526
HARRIS ANANIAS A Treasurer 7429 VIVER NELL LN, PENSACOLA, FL, 32526
Harris Ananias ASr. Agent 7429 VIVER NELL LN, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Harris , Ananias A, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 7429 VIVER NELL LN, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 1822 N, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2010-02-04 1822 N, PENSACOLA, FL 32505 -
REINSTATEMENT 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State