Search icon

STRAIGHTWAY CHRISTIAN MINISTRIES, INC.

Company Details

Entity Name: STRAIGHTWAY CHRISTIAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2001 (24 years ago)
Document Number: N43552
FEI/EIN Number 59-3066950
Address: 5031 N STAR AVE, PANAMA CITY, FL 32404
Mail Address: 5031 N STAR AVE, PANAMA CITY, FL 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart, Sandra P. Agent 6130 JOHN PITTS RD., PANAMA CITY, FL 32404

President

Name Role Address
STEWART, Sandra P. President 6130 JOHN PITTS RD, PANAMA CITY, FL 32404

Secretary

Name Role Address
Craig, Lettie B. Secretary 1319 N Gray Avenue, Panama City, FL 32401

Director

Name Role Address
Barron, Olen G Director 4128 Hoskins Street, PANAMA CITY, FL 32404
McMullon, David, Sr. Director 6120 John Pitts Road, Panama City, FL 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043356 RIVER CHURCH OF PANAMA CITY ACTIVE 2019-04-05 2029-12-31 No data 5031 N STAR, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-27 Stewart, Sandra P. No data
CHANGE OF MAILING ADDRESS 2011-05-12 5031 N STAR AVE, PANAMA CITY, FL 32404 No data
AMENDMENT 2001-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 5031 N STAR AVE, PANAMA CITY, FL 32404 No data
AMENDMENT AND NAME CHANGE 1994-06-24 STRAIGHTWAY CHRISTIAN MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State