Search icon

CITY CHURCH AT NORTHSIDE INC. OF PANAMA CITY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY CHURCH AT NORTHSIDE INC. OF PANAMA CITY
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: 01 Oct 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: 719430
FEI/EIN Number 591475367

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

Address: CITY CHURCH AT NORTHSIDE, 530 AIRPORT RD, PANAMA CITY, FL, 32405-4027, US
Mail Address: CITY CHURCH AT NORTHSIDE, 530 AIRPORT RD, PANAMA CITY, FL, 32405-4027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carr William Treasurer 1500 Massachusetts Avenue, Lynn Haven, FL, 32444
STANFORD LUTHER EIII LEAD 158 Candlewick Circle, Panama City, FL, 324053284
Logan Frederick C ASSO CIty Church at Northside, Panama City, FL, 32405
DRISKELL ROBERT Elde CITY CHURCH AT NORTHSIDE, PANAMA CITY, FL, 324054027
Baughn Don Elde City Church at Northside, Panama City, FL, 32405
Anderson Ryan Elde City Church at Northside, Panama City, FL, 32405
Davis Angela E Agent CITY CHURCH AT NORTHSIDE, PANAMA CITY, FL, 324054027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Davis, Angela E -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 CITY CHURCH AT NORTHSIDE, 530 AIRPORT RD, PANAMA CITY, FL 32405-4027 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 CITY CHURCH AT NORTHSIDE, 530 AIRPORT RD, PANAMA CITY, FL 32405-4027 -
CHANGE OF MAILING ADDRESS 2017-05-01 CITY CHURCH AT NORTHSIDE, 530 AIRPORT RD, PANAMA CITY, FL 32405-4027 -
NAME CHANGE AMENDMENT 2016-08-18 CITY CHURCH AT NORTHSIDE INC. OF PANAMA CITY -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
Name Change 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
107255.00
Total Face Value Of Loan:
107255.00
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:
107255.00
Total Face Value Of Loan:
107255.00

Tax Exempt

Employer Identification Number (EIN) :
59-1475367
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107255
Current Approval Amount:
107255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108245.27
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107255
Current Approval Amount:
107255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108668.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State