Search icon

FIRST BAPTIST CHURCH OF BAYOU GEORGE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF BAYOU GEORGE, INCORPORATED
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 Aug 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1987 (37 years ago)
Document Number: 721460
FEI/EIN Number 591766902

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

Address: 6227 HIGHWAY 2301, PANAMA CITY, FL, 32404-6801
Mail Address: 6227 HIGHWAY 2301, PANAMA CITY, FL, 32404-6801
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Kenneth President 6517 KENT RD, PANAMA CITY, FL, 32404
Davis Joel P Trustee 6735 Hwy 2311, PANAMA CITY, FL, 32404
Burchfield Steve Trustee 6137 River Brooke Dr, Panama City, FL, 32404
WALKER, KENNETH Agent 6517 KENT RD, PANAMA CITY, FL, 32404
Eames Ned Trustee 5424 Sunwood Rd, Panama City, FL, 32404
Spradlin Steve Secretary 100 Bay Meadow Drive, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030516 FBC BAYOU GEORGE CHILDCARE CENTER EXPIRED 2019-03-06 2024-12-31 - 6227 HIGHWAY 2301, PANAMA CITY, FL, 32404
G19000027730 FBC BAYOU GEORGE CHILDCARE EXPIRED 2019-02-27 2024-12-31 - 6227 HIGHWAY 2301, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1993-11-04 WALKER, KENNETH -
REGISTERED AGENT ADDRESS CHANGED 1993-11-04 6517 KENT RD, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 1990-09-28 6227 HIGHWAY 2301, PANAMA CITY, FL 32404-6801 -
CHANGE OF MAILING ADDRESS 1990-09-28 6227 HIGHWAY 2301, PANAMA CITY, FL 32404-6801 -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State