Entity Name: | ENSLEY UNITED METHODIST 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: | 11 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | N97000003988 |
FEI/EIN Number |
592358973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 E JOHNSON AVE, PENSACOLA, FL, 32534 |
Mail Address: | PO BOX 10621, PENSACOLA, FL, 32524, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunter Wynell | President | 1423 Starlight Drive, Cantonment, FL, 32533 |
Croley Janice | Secretary | 6052 Pembrook Street, Pensacola, FL, 32503 |
Croley Janice | Director | 6052 Pembrook Street, Pensacola, FL, 32503 |
Lash Mary | Treasurer | P.O. Box 10621, Pensacola, FL, 32524 |
Gunter Wynell E | Agent | 1423 Starlight Drive, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Gunter, Wynell E | - |
REINSTATEMENT | 2018-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1423 Starlight Drive, Cantonment, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 25 E JOHNSON AVE, PENSACOLA, FL 32534 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 25 E JOHNSON AVE, PENSACOLA, FL 32534 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-14 |
REINSTATEMENT | 2018-01-16 |
ANNUAL REPORT | 2015-08-11 |
ANNUAL REPORT | 2014-07-19 |
Reg. Agent Change | 2013-03-01 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State