Search icon

RISE CITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RISE CITY 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: 21 Dec 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: N92000000560
FEI/EIN Number 593149950

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

Address: 616 MEANDER LANE, CANTONMENT, FL, 32533, US
Mail Address: 616 MEANDER LANE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Gregory T President 1580 W. Cervantes Street, Pensacola, FL, 32501
Burns Gregory T Director 1580 W. Cervantes Street, Pensacola, FL, 32501
Burns Gregory Vice President 1580 W. Cervantes Street, Pensacola, FL, 32501
Burns Gregory Director 1580 W. Cervantes Street, Pensacola, FL, 32501
HENDRICKS CHRIS Secretary 10107 CASTLEBERRY BLVD., PENSACOLA, FL, 32526
BURNS GREGORY T Agent 1580 W. Cervantes Street, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-02-14 RISE CITY CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2024-02-14 616 MEANDER LANE, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 616 MEANDER LANE, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 1580 W. Cervantes Street, Suite B, Pensacola, FL 32501 -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 BURNS, GREGORY Tyler -
RESTATED ARTICLES AND NAME CHANGE 2022-02-11 ALL NATIONS WORSHIP ASSEMBLY OF PENSACOLA, FLORIDA, INC. -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123596 ACTIVE 2023CA000241 CIRCUIT COURT, ESCAMBIA COUNTY 2112-08-02 2028-03-28 $74,114.68 CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054
J14000087436 TERMINATED 1000000572054 ESCAMBIA 2014-01-08 2024-01-15 $ 352.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2024-02-14
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-26
Restated Articles & Name Chan 2022-02-11
REINSTATEMENT 2021-11-12
Off/Dir Resignation 2020-10-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State