Search icon

PENTECOSTAL TEMPLE MINISTRIES, INC. OF PENSACOLA - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL TEMPLE MINISTRIES, INC. OF PENSACOLA
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 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: N96000001448
FEI/EIN Number 592368294

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

Address: 6550 NORTH PALAFOX ST., PENSACOLA, FL, 32503, US
Mail Address: PO BOX 19033, PENSACOLA, FL, 32523, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JOHN DSR President 8346 SUNNY ACRES LANE, PENSACOLA, FL, 32514
YOUNG JOHN DSR Director 8346 SUNNY ACRES LANE, PENSACOLA, FL, 32514
Carolyn Bragg E Secretary 7604 Brook Forest Drive, PENSACOLA, FL, 32514
YOUNG LARRY J Treasurer 4495 CESSNOCK DRIVE, PENSACOLA, FL, 32514
YOUNG TIMOTHY D Vice President 8346 SUNNY ACRES LANE, PENSACOLA, FL, 32514
YOUNG JOHN DSR. Agent 8346 SUNNY ACRES LANE, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035222 PENTECOSTAL TEMPLE PREPARATORY ACADEMY ACTIVE 2025-03-11 2030-12-31 - 6550 NORTH PALAFOX STREET, PENSACOLA, FL, 32503
G18000097735 PENTECOSTAL TEMPLE LEARNING ACADEMY ACTIVE 2018-09-03 2028-12-31 - 6550 NORTH PALAFOX STREET, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-04-26 PENTECOSTAL TEMPLE MINISTRIES, INC. OF PENSACOLA -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 6550 NORTH PALAFOX ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2011-05-16 6550 NORTH PALAFOX ST., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2010-02-22 YOUNG, JOHN D, SR. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 8346 SUNNY ACRES LANE, PENSACOLA, FL 32514 -
NAME CHANGE AMENDMENT 2003-02-10 PENTECOSTAL TEMPLE CHURCH OF GOD IN CHRIST, INC. OF PENSACOLA -
REINSTATEMENT 1998-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4235327108 2020-04-13 0491 PPP 6550 N PALAFOX ST, PENSACOLA, FL, 32503-7443
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45065.3
Loan Approval Amount (current) 45065.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-7443
Project Congressional District FL-01
Number of Employees 12
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45534.47
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State