Entity Name: | PROVIDENCE BAPTIST CHURCH OF CANTONMENT, FL, INCORPORATED |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCCANTS GENE WSR. | Agent | 629 W. QUINTETTE RD., CANTONMENT, FL, 32533 |
JOHNSON A. B | President | 2206 WELCOME RD., CANTONMENT, FL, 32533 |
HERRON CARL | Vice President | 2230 WELCOME RD., CANTONMENT, FL, 32533 |
WIGGINS JONATHAN | Director | 75 CALLOWAY ST., CANTONMENT, FL, 32533 |
DEES MANNIA | Director | 6793 GULLEY LN., PENSACOLA, FL, 32505 |
HERRON SHARON | Secretary | 2230 WELCOME RD., CANTONMENT, FL, 32533 |
Clausell David B | Trustee | 2925 Carrington Lakes Blvd, Cantonment, FL, 32533 |
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 | - | P.O. BOX 533, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 633 W. QUINTETTE RD., CANTONMENT, FL 32533 | - |
RESTATED ARTICLES | 2018-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 633 W. QUINTETTE RD., CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 629 W. QUINTETTE RD., CANTONMENT, FL 32533 | - |
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 Apr 2025
Sources: Florida Department of State