Entity Name: | THE PANAMA CITY LIONS FOUNDATION, 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: | 21 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2015 (10 years ago) |
Document Number: | N08000004949 |
FEI/EIN Number |
262688829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Bruce Mackay, P.O. Box 738, PANAMA CITY, FL, 32402, US |
Mail Address: | Panama City Lions Foundation Inc, P.O. Box 738, PANAMA CITY, FL, 32402, US |
ZIP code: | 32402 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Frank | President | 3958Genoa Circle, Panama City, FL, 32405 |
Croft Robert | Vice President | 907 Buena Vista Blvd., Panama City, FL, 32401 |
Mackay Bruce | Treasurer | 105 Fleming Ct, Lynn Haven, FL, 32444 |
Chance Kristin N | Secretary | 613 Wisteria St, Panama City Beach, FL, 32407 |
Mackay Bruce T | Agent | Panama City Lions Foundation Inc, PANAMA CITY, FL, 32402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Mackay, Bruce T | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | C/O Bruce Mackay, P.O. Box 738, PANAMA CITY, FL 32402 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | Panama City Lions Foundation Inc, P.O. Box 738, PANAMA CITY, FL 32402 | - |
CHANGE OF MAILING ADDRESS | 2015-05-28 | C/O Bruce Mackay, P.O. Box 738, PANAMA CITY, FL 32402 | - |
REINSTATEMENT | 2015-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-16 | - | - |
PENDING REINSTATEMENT | 2011-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-23 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State