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 |
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 |
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 | - | - |
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 |
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