Entity Name: | FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA 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: | 08 Sep 2009 (16 years ago) |
Document Number: | N09000008774 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 WEST BLOUNT STREET, PENSACOLA, FL, 32501 |
Mail Address: | 2601 West Strong Street, PENSACOLA, FL, 32505, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY LUTIMOTHY S | Agent | 2601 West Strong Street, PENSACOLA, FL, 32505 |
MAY LUTIMOTHY I | Director | 2601 West Strong Street, PENSACOLA, FL, 32505 |
Lang Ebony | Director | 2601 West Strong Street, PENSACOLA, FL, 32505 |
Powe William | Director | 2601 West Strong Street, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-04 | 2601 West Strong Street, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 1213 WEST BLOUNT STREET, PENSACOLA, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-26 | MAY, LUTIMOTHY SR. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grover Brown, Jr., Elton Moody, Schelana McCreary, Shannon Smith, and Carmen Williams Powe, as Trustees of Friendship Missionary Baptist Church, an Unincorporated Church and Friendship Missionary Baptist Church of Pensacola Incorporated, Lutimothy May, individually, and as Former Trustee of Friendship Missionary Baptist Church, an unincorporated church; and Friendship Missionary Baptist Church of Pensacola Inc., a Florida not-for-profit Corporation, Appellant(s) v. Original Friendship Missionary Baptist Church an Unincorporated Church, Lucille Walker, Monica Sword, and Lumon May, as Trustees of Friendship Missionary Baptist Church, an unincorporated church, Appellee(s). | 1D2024-3229 | 2024-12-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Grover Brown, Jr. |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Elton Moody |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Schelana McCreary |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | SHANNON SMITH,INC. |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Carmen Williams Powe |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | FRIENDSHIP MISSIONARY BAPTIST CHURCH INC. |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Lutimothy May |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Friendship Missionary Baptist Church of Pensacola Inc. |
Role | Appellant |
Status | Active |
Representations | Gregory Dale Crosslin |
Name | Original Friendship Missionary Baptist Church |
Role | Appellee |
Status | Active |
Representations | Charles Franklin Beall, Jr., George R Mead |
Name | FRIENDSHIP MISSIONARY BAPTIST CHURCH INC. |
Role | Appellee |
Status | Active |
Name | Lucille Walker |
Role | Appellee |
Status | Active |
Representations | Charles Franklin Beall, Jr., George R Mead |
Name | Monica Sword |
Role | Appellee |
Status | Active |
Representations | Charles Franklin Beall, Jr., George R Mead |
Name | Lumon May |
Role | Appellee |
Status | Active |
Representations | Charles Franklin Beall, Jr., George R Mead |
Name | Hon. Jan Shackelford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Grover Brown, Jr. |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Grover Brown, Jr. |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal cert. serv. |
On Behalf Of | Grover Brown, Jr. |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached certified |
On Behalf Of | Grover Brown, Jr. |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Grover Brown, Jr. |
Docket Date | 2024-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Grover Brown, Jr. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State