Entity Name: | COVE BAPTIST 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: | 27 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | N46248 |
FEI/EIN Number |
596018997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N MACARTHUR AVE, PANAMA CITY, FL, 32401 |
Mail Address: | 100 N MACARTHUR AVE, PANAMA CITY, FL, 32401 |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denmark Robert | Past | 714 Heavner Lane, Southport, FL, 32409 |
Denmark Robert NSr. Pas | Agent | 714 Heavner Lane, Southport, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 714 Heavner Lane, Southport, FL 32409 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | Denmark, Robert Nathan, Sr. Pastor | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1995-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
REINSTATEMENT | 2023-08-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-09 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State