Search icon

5 BRIDGES CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: 5 BRIDGES 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: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: N13000003997
FEI/EIN Number 46-2770301

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

Address: 17495 PCB Pkwy, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17495 PCB Pkwy, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHIKOS CHUCK Director 17495 PCB PKWY, PANAMA CITY BEACH, FL, 32413
BLAIR REX Director 17495 PCB PKWY, PANAMA CITY BEACH, FL, 32413
STEPHENSON NICK Director 17495 PCB PKWY, PANAMA CITY BEACH, FL, 32413
WINDER CHAD Director 17495 PCB PKWY, PANAMA CITY BEACH, FL, 32413
Jago Ethan Agent 17495 PCB Pkwy, PANAMA CITY BEACH, FL, 32413
STEM JEFF Director 17495 PCB PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-04 Jago, Ethan -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-10-29 5 BRIDGES CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 17495 PCB Pkwy, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 17495 PCB Pkwy, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2015-03-26 17495 PCB Pkwy, PANAMA CITY BEACH, FL 32413 -
MERGER 2013-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000131941

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-12-07
Name Change 2021-10-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State