Search icon

TABERNACLE MISSIONARY BAPTIST CHURCH OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE MISSIONARY BAPTIST CHURCH OF BAY COUNTY, 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: 09 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: N04000003615
FEI/EIN Number 043789364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 740 CACTUS AVE, PANAMA CITY, FL, 32401, US
Mail Address: 1204 N PALO ALTO AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT Chairman 3925 PETERS DR, PANAMA CITY, FL, 32405
SMITH ROBERT Director 3925 PETERS DR, PANAMA CITY, FL, 32405
Cox George Deac 4619 Bylsma Circle, Panama City, FL, 32404
Keaton Walter Deac 740 Cactus Ave, Panama City, FL, 32401
HILL R. MICHAEL Agent 4619 Byslma Circle, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 740 CACTUS AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2022-06-24 740 CACTUS AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 4619 Byslma Circle, Panama City, FL 32404 -
REINSTATEMENT 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2022-02-07 HILL, R. MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-19
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State