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 |
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 |
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 | - | - |
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