Entity Name: | BROWNS TEMPLE FIRST BORN CHURCH OF THE LIVING GOD 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: | 11 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | N14000003607 |
FEI/EIN Number |
46-5361058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Post Office Box 35324, PANAMA CITY, FL, 32412, US |
Address: | 714 Redwood Avenue, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlos Thomas R | Past | PO Box 35324, PANAMA CITY, FL, 32412 |
Anderson Cynthia D | Secretary | 1803 East 9th Street, PANAMA CITY, FL, 32401 |
JOHNSON DARYEL | Treasurer | 233 South Mary Ella Ave., PANAMA CITY, FL, 32404 |
THOMAS CARLOS R | Agent | PO 35324, PANAMA CITY, FL, 32412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | THOMAS, CARLOS R. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 714 Redwood Avenue, PANAMA CITY, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 714 Redwood Avenue, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | PO 35324, PANAMA CITY, FL 32412 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | THOMAS, CARLOS | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1501 LINCOLN AVENUE, PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 2019-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-09 |
Reg. Agent Change | 2019-04-29 |
REINSTATEMENT | 2019-02-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State