Search icon

ST. JAMES MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: ST. JAMES MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2002 (22 years ago)
Document Number: 741503
FEI/EIN Number 59-1896161
Address: 219 E. JOHNSON AVENUE, PENSACOLA, FL 32514
Mail Address: 219 E. JOHNSON AVENUE, PENSACOLA, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BUNDAGE, JERRY MSR Agent 2165 WELCOME CIR., CANTONMENT, FL 32533

Vice President

Name Role Address
REID, STEPHANIE Vice President 7822 Oak Forest Place, PENSACOLA, FL 32514

Director

Name Role Address
BROUGHTON, HERMAN Director 8341 BREISE LANE, PENSACOLA, FL 32514

Treasurer

Name Role Address
BROUGHTON, HERMAN Treasurer 8341 BREISE LANE, PENSACOLA, FL 32514

Secretary

Name Role Address
BREWTON, JANICE Secretary 1560 LEPLEY RD, PENSACOLA, FL 32534

President

Name Role Address
BUNDAGE, JERRY M President 2165 WELCOME CIR, CANTONMENT, FL 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029237 ST. JAMES EARLY LEARNING CENTER ACTIVE 2023-03-03 2028-12-31 No data 219 E JOHNSON AVE, PENSACOLA, FL, 32514
G16000028450 ST. JAMES EARLY LEARNING CENTER ACTIVE 2016-03-17 2026-12-31 No data 219 E. JOHNSON AVENUE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-27 BUNDAGE, JERRY MSR No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 219 E. JOHNSON AVENUE, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2007-05-01 219 E. JOHNSON AVENUE, PENSACOLA, FL 32514 No data
AMENDMENT 2002-09-03 No data No data
REINSTATEMENT 1989-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-19 2165 WELCOME CIR., CANTONMENT, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State