Search icon

THE PANAMA CITY RESCUE MISSION, INC

Company Details

Entity Name: THE PANAMA CITY RESCUE MISSION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: 725407
FEI/EIN Number 59-1580961
Address: 609 ALLEN AVENUE, PANAMA CITY, FL 32401
Mail Address: POST OFFICE BOX 2359, PANAMA CITY, FL 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
THE PANAMA CITY RESCUE MISSION, INC Agent

Executive Director

Name Role Address
Clemons, Ross Executive Director POST OFFICE BOX 2359, PANAMA CITY, FL 32402

Chairman of the Board

Name Role Address
Andre, Will Chairman of the Board PO Box 2359, Panama City, FL 32402

Vice Chairman

Name Role Address
Nutter, Terry, Vice Chair Vice Chairman PO Box 2359, Panama City, FL 32402

of the Board

Name Role Address
Nutter, Terry, Vice Chair of the Board PO Box 2359, Panama City, FL 32402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108113 ENCORE BOUTIQUE & MORE EXPIRED 2017-09-29 2022-12-31 No data P.O. BOX 2359, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 609 ALLEN AVENUE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Panama City Rescue Mission No data
AMENDMENT 2014-03-03 No data No data
REINSTATEMENT 2014-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 609 ALLEN AVENUE, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State