Entity Name: | GLORIOUS HOLINESS CHURCH OF GOD, INCORPORATED |
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: | 26 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2016 (9 years ago) |
Document Number: | N96000003974 |
FEI/EIN Number |
593152486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1014 NORTH E ST., PENSACOLA, FL, 32501, US |
Mail Address: | P.O. BOX 9523, PENSACOLA, FL, 32513, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKWORTH CLEVELAND | Director | 20 NORTH 71ST STREET, PENSACOLA, FL, 32506 |
WRIGHT MICHAEL | Director | 7321 Sachem Road, PENSACOLA, FL, 32506 |
HACKWORTH VIOLA | Director | 20 NORTH 71ST STREET, PENSACOLA, FL, 32506 |
WRIGHT MICHAEL A | Agent | 7321 SACHEM ROAD, PENSACOLA, FL, 32506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126462 | MY LITTLE BLESSINGS CHILDCARE | EXPIRED | 2017-11-16 | 2022-12-31 | - | 1240 WEST SCOTT STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 1014 NORTH E ST., PENSACOLA, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | WRIGHT, MICHAEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 7321 SACHEM ROAD, PENSACOLA, FL 32506 | - |
REINSTATEMENT | 2016-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-07 | 1014 NORTH E ST., PENSACOLA, FL 32501 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-09-09 |
AMENDED ANNUAL REPORT | 2014-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State