Search icon

FIRST PRESBYTERIAN CHURCH OF PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF PANAMA CITY, 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: 16 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: N19000005112
FEI/EIN Number 59-0696297

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

Address: 100 E. 7TH STREET, P.O. BOX 1787, PANAMA CITY, FL, 32402, US
Mail Address: P.O. Box 1878, PANAMA CITY, FL, 32402, US
ZIP code: 32402
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groom Jennifer S Manager P.O. Box 1878, PANAMA CITY, FL, 32402
Daughdrill Bill Trustee 210 South Macarthur Avenue, Panama City, FL, 32401
Jinks Russell Treasurer 100 CHERRY STREET, #3, Panama City, FL, 32401
Georgiadis Andy Trustee 176 Manistee Drive, Panama City Beach, FL, 32413
Harrell John Trustee 4012 Riverside Drive, Panama City, FL, 32404
Hayes Jonathan S Trustee 815 Buena Vista Boulevard, Panama City, FL, 32401
Groom Jennifer Agent 100 E. 7TH STREET, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 100 E. 7TH STREET, P.O. BOX 1787, PANAMA CITY, FL 32402 -
CHANGE OF MAILING ADDRESS 2020-12-15 100 E. 7TH STREET, P.O. BOX 1787, PANAMA CITY, FL 32402 -
REGISTERED AGENT NAME CHANGED 2020-12-15 Groom, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 100 E. 7TH STREET, P.O. Box 1878, PANAMA CITY, FL 32402 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-12-15
Domestic Non-Profit 2019-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State