Entity Name: | CORNERSTONE BAPTIST CHURCH OF PANAMA CITY BEACH, 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 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (13 years ago) |
Document Number: | N03000010529 |
FEI/EIN Number |
542105699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 CAROLYN AVENUE, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 213 CAROLYN AVENUE, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LORETTA | Director | 141 CHELSEA DR., PANAMA CITY BEACH, FL, 32413 |
Akin Angela R | Chief Financial Officer | 500 Augusta Road, Panama City Beach, FL, 32407 |
Miller Jerry | Agent | 141 CHELSEA DRIVE, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Akin, Angela | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 213 Carolyn Ave, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | Miller, Jerry | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 141 CHELSEA DRIVE, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2011-10-11 | 213 CAROLYN AVENUE, PANAMA CITY BEACH, FL 32407 | - |
REINSTATEMENT | 2011-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-11 | 213 CAROLYN AVENUE, PANAMA CITY BEACH, FL 32407 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State