Search icon

THE DISTRICT BOARD OF TRUSTEES OF THE PANHANDLE DISTRICT OF THE ALABAMA- WEST FLORIDA CONFERENCE OF THE UNITED METHODIST CHURCH,INC. - Florida Company Profile

Company Details

Entity Name: THE DISTRICT BOARD OF TRUSTEES OF THE PANHANDLE DISTRICT OF THE ALABAMA- WEST FLORIDA CONFERENCE OF THE 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: 12 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: N99000004961
FEI/EIN Number 88-3625581

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

Address: 901 East Gadsden Street, PENSACOLA, FL, 32501, US
Mail Address: 6333 Piccadilly Sq Dr, Mobile, AL, 36609, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tippit Jean Dist 6333 Piccadilly Square Drive, Mobile, AL, 36609
Hale Averette M Secretary 125 Eaton Square, Mobile, AL, 36608
Tisher C. Tim Treasurer 3513 Dragons Ridge Road, Panama City, FL, 32411
Peterson Ralph A. Agent 1466 Tiger Lake Drive, Gulf Breeze, FL, 32563
Peterson Ralph A President 1466 Tiger Lake Drive, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-18 THE DISTRICT BOARD OF TRUSTEES OF THE PANHANDLE DISTRICT OF THE ALABAMA- WEST FLORIDA CONFERENCE OF THE UNITED METHODIST CHURCH,INC. -
REGISTERED AGENT NAME CHANGED 2024-03-11 Peterson, Ralph A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1466 Tiger Lake Drive, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-03-29 901 East Gadsden Street, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 901 East Gadsden Street, PENSACOLA, FL 32501 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Name Change 2024-03-18
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State