Search icon

TRANSFORMATION CHURCH OF PENSACOLA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSFORMATION CHURCH OF PENSACOLA, 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: 03 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: N97000003837
FEI/EIN Number 593456569

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

Address: 6800 MOBILE HWY, PENSACOLA, FL, 32526, US
Mail Address: 6675 Pine Forest Rd., PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK TRUMAINE Director 6071 BISCAYNE COURT, PENSACOLA, FL, 32504
LIVINGSTON BRADLEY PDCC 1824 KINGSTREE DR., CANTONMENT, FL, 32533
OSWALD JUSTIN R Vice President 3355 E. LLOYD ST., Pensacola, FL, 32503
OSWALD JUSTIN R Treasurer 3355 E. LLOYD ST., Pensacola, FL, 32503
OSWALD JUSTIN R Secretary 3355 E. LLOYD ST., Pensacola, FL, 32503
OSWALD JUSTIN R Director 3355 E. LLOYD ST., Pensacola, FL, 32503
Oswald Justin Agent 6675 Pine Forest Rd., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6800 MOBILE HWY, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Oswald, Justin -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 6800 MOBILE HWY, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2020-11-10 6800 MOBILE HWY, PENSACOLA, FL 32526 -
NAME CHANGE AMENDMENT 2013-07-08 TRANSFORMATION CHURCH OF PENSACOLA, INC. -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
Amendment 2023-06-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40625.00
Total Face Value Of Loan:
40625.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40625
Current Approval Amount:
40625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41039.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State