Entity Name: | GALILEAN BAPTIST 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: | 05 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 2010 (15 years ago) |
Document Number: | 739557 |
FEI/EIN Number |
592389199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6008 JOHN PITTS RD, PANAMA CITY, FL, 32404 |
Mail Address: | 6008 JOHN PITTS RD, PANAMA CITY, FL, 32404 |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Martha C | Secretary | 5435 Bayhead Road, Youngstown, FL, 32466 |
White Russell | Deac | 8625 Tropics Ave, PANAMA CITY Beach, FL, 32413 |
Mallory George | Deac | 5221 Stewart Drive, Panama City, FL, 32404 |
Carter Steve | Past | 4135 Connie Street, Youngstown, FL, 32466 |
Serpas Sherrie L | Asst | 6315 Ammons Lane, Youngstown, FL, 32466 |
Carter Steve | Agent | 6008 John PItts Road, Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-08 | Carter, Steve | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-08 | 6008 John PItts Road, Panama City, FL 32404 | - |
REINSTATEMENT | 2010-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-12 | 6008 JOHN PITTS RD, PANAMA CITY, FL 32404 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 6008 JOHN PITTS RD, PANAMA CITY, FL 32404 | - |
NAME CHANGE AMENDMENT | 1982-11-02 | GALILEAN BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State