Entity Name: | WADDELL JONES NEW BIRTH IN CHRIST MINISTRIES, 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 Feb 2011 (14 years ago) |
Document Number: | N11000001769 |
FEI/EIN Number |
900645759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 HARLEM AVE, PANAMA CITY, FL, 32401, US |
Mail Address: | P.O. Box 250, Vernon, FL, 32462, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKETTS TRACEY Y | Director | 8011 Front Beach Road, Panama City Beach, FL, 32407 |
RICKETTS TRACEY Y | President | 8011 Front Beach Road, Panama City Beach, FL, 32407 |
LONG MARY L | Director | 613 N MORRIS STREET, GENEVA, AL, 36340 |
LONG MARY L | Vice President | 613 N MORRIS STREET, GENEVA, AL, 36340 |
RICKETTS DONALD R | Director | 8011 Front Beach Road, PANAMA CITY Beach, FL, 32407 |
DAVIS JASON L | Director | 2209 DOROTHY AVE., Panama City BCH, FL, 32408 |
HOGUE II ANDRE L | Director | 8011 Front Beach Road, PANAMA CITY Beach, FL, 32407 |
RICKETTS TRACEY Y | Agent | 8011 Front Beach Road, Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 147 HARLEM AVE, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 8011 Front Beach Road, 2004, Panama City Beach, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 147 HARLEM AVE, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-08 | RICKETTS, TRACEY Y | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State