Search icon

TRINITY PRESBYTERIAN CHURCH OF PENSACOLA, INC.

Company Details

Entity Name: TRINITY PRESBYTERIAN CHURCH OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 1995 (30 years ago)
Document Number: N40981
FEI/EIN Number 59-6032404
Address: 3400 BAYOU BLVD., PENSACOLA, FL 32503
Mail Address: 3400 BAYOU BLVD., PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER, ROBERT C, III Agent 4604 ROMMITCH LANE, PENSACOLA, FL 32504

Treasurer

Name Role Address
Clark, Peyton H Treasurer 4300 W. Francisco, Apt 8 Pensacola, FL 32504

Elder

Name Role Address
Mock, Annise Elder 2600 Tambridge Circle, Pensacola, FL 32503

Church Administrator

Name Role Address
Sharon, Robbins Church Administrator 3400 BAYOU BLVD., PENSACOLA, FL 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00210900021 TRINITY LEARNING CENTER ACTIVE 2000-07-31 2025-12-31 No data 3400 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-13 PALMER, ROBERT C, III No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 4604 ROMMITCH LANE, PENSACOLA, FL 32504 No data
REINSTATEMENT 1995-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-03 3400 BAYOU BLVD., PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 1991-06-03 3400 BAYOU BLVD., PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State