Entity Name: | GREATER PRAISE AND DELIVERANCE EVANGELISTIC HOUSES OF PRAYER 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: | 23 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N94000003088 |
FEI/EIN Number |
593314439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 CLAIRE AVE, SPRINGFIELD, FL, 32404 |
Mail Address: | PO BOX 8012, Dothan, AL, 36376, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER-THOMAS LLOYD | President | 705 CACTUS AVE, PANAMA CITY, FL, 32401 |
LONG MYRON M | Trustee | 3515 E. 13TH CT, PANAMA CITY, FL, 32404 |
Watkins Douglas A | Vice President | 432 Flowing Creek Dr, Evans, GA, 30809 |
Butler Jolando V | Trustee | P O Box 8012, Dothan, AL, 36304 |
Butler Jolando | Agent | 227 CLAIRE AVE, SPRINGFIELD, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 227 CLAIRE AVE, SPRINGFIELD, FL 32404 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Butler , Jolando | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 227 CLAIRE AVE, SPRINGFIELD, FL 32404 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-09-22 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-26 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State