Search icon

DAMASCUS ROAD MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DAMASCUS ROAD MISSIONARY BAPTIST CHURCH, 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 Feb 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: N07450
FEI/EIN Number 592924555

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

Address: 8198 UNTREINER AVE., PENSACOLA, FL, 32534-3550
Mail Address: 8198 UNTREINER AVE., PENSACOLA, FL, 32534-3550
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES President 1207 PORTLAND STREET, PENSACOLA, FL, 32534
CAMPBELL JAMES Treasurer 1207 PORTLAND STREET, PENSACOLA, FL, 32534
CAMPBELL JAMES Director 1207 PORTLAND STREET, PENSACOLA, FL, 32534
ANDREWS LESLIE JR Vice President 558 E. NINE MILE RD LOT 33, PENSACOLA, FL, 32534
ANDREWS LESLIE JR Director 558 E. NINE MILE RD LOT 33, PENSACOLA, FL, 32534
HERBERT ALAN S Director 1364 PORTLAND STREET, PENSACOLA, FL, 32534
THORNTON KELBY T Director 8320 RALEIGH CIRCLE, PENSACOLA, FL, 32534
NICHOLSON CHARLES LJR Director 7861 UNTREINER AVE, PENSACOLA, FL, 32534
DEAN CHARLIE Director 8604 RUSSELL DRIVE, PENSACOLA, FL, 32534
CAMPELL JAMES Agent 1207 PORTLAND STREET, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-08-25 DAMASCUS ROAD MISSIONARY BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 8198 UNTREINER AVE., PENSACOLA, FL 32534-3550 -
CHANGE OF MAILING ADDRESS 2008-04-13 8198 UNTREINER AVE., PENSACOLA, FL 32534-3550 -
REGISTERED AGENT NAME CHANGED 1999-03-16 CAMPELL, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 1207 PORTLAND STREET, PENSACOLA, FL 32534 -
AMENDMENT 1989-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State