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 |
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 |
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 | - | - |
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