Search icon

SERENITY HOUSE OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY HOUSE OF BAY COUNTY, 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: 15 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: N93000004189
FEI/EIN Number NOT APPLICABLE

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

Address: 1211 E 25TH ST, PANAMA CITY, FL, 32405, US
Mail Address: 1211 E 25th Street, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Laura L President 1211 E 25TH ST, PANAMA CITY, FL, 32405
Lesner Ray Vice President 1211 E 25TH ST, PANAMA CITY, FL, 32405
Syfrett Rita M Treasurer 1211 E 25th Street, PANAMA CITY, FL, 32405
Stokes Lauren Secretary 1211 E 25th Street, PANAMA CITY, FL, 32405
Green Laura LP Agent 1211 E 25TH STREET, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Green, Laura L, P -
REINSTATEMENT 2023-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-13 1211 E 25TH ST, PANAMA CITY, FL 32405 -
REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 1211 E 25TH ST, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 1211 E 25TH STREET, PANAMA CITY, FL 32404 -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-20
REINSTATEMENT 2023-06-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State