Search icon

HOWARD CARLISLE MEMORIAL BAPTIST CHURCH, INC.

Company Details

Entity Name: HOWARD CARLISLE MEMORIAL BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1976 (48 years ago)
Document Number: 736981
FEI/EIN Number 59-1479651
Address: 835 S BERTHE AVE, PANAMA CITY, FL 32404
Mail Address: 835 S BERTHE AVE, PANAMA CITY, FL 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Clagett, Alecia Agent 522 Plantation Drive, PANAMA CITY, FL 32404

Vice President

Name Role Address
Garver, Cecil Vice President 6522 Omoko Street, PANAMA CITY, FL 32404
OSBORNE, WAVERLY Vice President 529 OAK CT, PANAMA CITY, FL 32404

Secretary

Name Role Address
Wise, Jennifer Secretary 835 South Berthe Avenue, PANAMA CITY, FL 32404

Treasurer

Name Role Address
Gregg, Jackie Treasurer 5115 Rachelle Circle, Panama City, FL 32404
Heffel, Bobbi Treasurer 835 S Berthe Ave, Panama City, FL 32404-8404

Asst. Secretary

Name Role Address
Hurst, Debbie Asst. Secretary 202 Beulah Avenue, Panama City, FL 32404

President

Name Role Address
Clagett, Alecia President 522 Plantation Drive, Panama City, FL 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-02 Clagett, Alecia No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 522 Plantation Drive, PANAMA CITY, FL 32404 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 835 S BERTHE AVE, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2007-04-05 835 S BERTHE AVE, PANAMA CITY, FL 32404 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State