Search icon

PROVIDENCE BAPTIST CHURCH OF CANTONMENT, FL, INCORPORATED

Company Details

Entity Name: PROVIDENCE BAPTIST CHURCH OF CANTONMENT, FL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: N03000006605
FEI/EIN Number 412030391
Address: 633 W. QUINTETTE RD., CANTONMENT, FL, 32533, US
Mail Address: 633 West Quintette Road, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MCCANTS GENE WSR. Agent 629 W. QUINTETTE RD., CANTONMENT, FL, 32533

President

Name Role Address
JOHNSON A. B President 2206 WELCOME RD., CANTONMENT, FL, 32533

Vice President

Name Role Address
HERRON CARL Vice President 2230 WELCOME RD., CANTONMENT, FL, 32533

Director

Name Role Address
WIGGINS JONATHAN Director 75 CALLOWAY ST., CANTONMENT, FL, 32533
DEES MANNIA Director 6793 GULLEY LN., PENSACOLA, FL, 32505

Secretary

Name Role Address
HERRON SHARON Secretary 2230 WELCOME RD., CANTONMENT, FL, 32533

Trustee

Name Role Address
Clausell David B Trustee 2925 Carrington Lakes Blvd, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121231 PROVIDENCE EARLY LEARNING CENTER EXPIRED 2017-11-02 2022-12-31 No data P.O. BOX 533, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 633 W. QUINTETTE RD., CANTONMENT, FL 32533 No data
RESTATED ARTICLES 2018-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 633 W. QUINTETTE RD., CANTONMENT, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 629 W. QUINTETTE RD., CANTONMENT, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-02
Restated Articles 2018-06-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State