Search icon

A LEVEL CHRISTIAN COMMUNITY CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: A LEVEL CHRISTIAN COMMUNITY CHURCH, INCORPORATED
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: 11 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: N95000004303
FEI/EIN Number 593333778

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

Address: 219 N. Alf Coleman Rd, PANAMA CITY, BEACH, FL, 32407, US
Mail Address: 2121 Mound Ave, PANAMA CITY, FL, 32405, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON EDWARD C President 2121 Mound Avenue, PANAMA CITY, FL, 32405
WASHINGTON ELOIS J Vice President 2121 Mound Avenue, PANAMA CITY, FL, 32405
DANIELS TONYA Secretary 3208 josie st., PANAMA CITY, FL, 32404
WASHINGTON EDWARD C Agent 2121 Mound Ave, PANAMA CITY, BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011931 BEACON LIGHT COMMUNITY CHURCH OF PANAMA CITY ACTIVE 2013-02-04 2028-12-31 - 2121 MOUND AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 219 N. Alf Coleman Rd, PANAMA CITY, BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-04-14 219 N. Alf Coleman Rd, PANAMA CITY, BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 2121 Mound Ave, PANAMA CITY, BEACH, FL 32407 -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State