Entity Name: | ST. MICHAEL'S ANGLICAN CATHOLIC CHURCH OF PANAMA CITY, FLORIDA, 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: | 18 Oct 1985 (40 years ago) |
Document Number: | N11655 |
FEI/EIN Number |
592660725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 VENETIAN WAY, PANAMA CITY, FL, 32405, US |
Mail Address: | 711 VENETIAN WAY, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD FRANCES | Secretary | 1020 BUENA VISTA BLVD, PANAMA CITY, FL, 32401 |
LLOYD FRANCES | Director | 1020 BUENA VISTA BLVD, PANAMA CITY, FL, 32401 |
LLOYD JACK | Director | 1020 BUENA ISTA BLVD, PANAMA CITY, FL, 32401 |
LLOYD JACK | President | 1020 BUENA ISTA BLVD, PANAMA CITY, FL, 32401 |
Lloyd Edmund F | Director | 8617 Marlin Place, Panama City, FL, 32408 |
Lowe Terry | Vice President | 909 County Road 1026, Center, TX, 75935 |
Lowe Terry | B | 909 County Road 1026, Center, TX, 75935 |
LLOYD JACK MJr. | Agent | 1020 BUENA VISTA BLVD, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-20 | LLOYD, JACK MILLER, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 1020 BUENA VISTA BLVD, PANAMA CITY, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 711 VENETIAN WAY, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2000-04-13 | 711 VENETIAN WAY, PANAMA CITY, FL 32405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State