Search icon

FIRST PROVIDENCE COMMUNITY MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PROVIDENCE COMMUNITY 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: 20 Jan 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: N11000000599
FEI/EIN Number 59-3346066

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

Address: 5209 E. 11TH STREET, PANAMA CITY, FL, 32404, US
Mail Address: P.O. 35603, PANAMA CITY, FL, 32412, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTON OSCAR L Chairman 3009 BAY WING LOOP, PANAMA CITY, FL, 32405
WRIGHT RUSSELL A President 1547 LISENBY AVENUE, PANAMA CITY, FL, 32405
BROWN YOLANDA Secretary 5209 E. 11th Street, PANAMA CITY, FL, 32404
LANGSTON JENETTA L Treasurer 3009 BAY WING LOOP, Panama City, FL, 32405
Pierson Georgia P Agent 1703 E. 9th Street, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-11-16 FIRST PROVIDENCE COMMUNITY MISSIONARY BAPTIST CHURCH, INC. -
REINSTATEMENT 2019-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 1703 E. 9th Street, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2019-01-27 Pierson, Georgia Pearl -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-23 - -
CHANGE OF MAILING ADDRESS 2015-01-23 5209 E. 11TH STREET, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
Amendment and Name Change 2022-11-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-01-27
REINSTATEMENT 2017-02-06
REINSTATEMENT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State