Search icon

FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000701

Parties

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.

Documents

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