Search icon

VENICE ASSEMBLY OF GOD INCORPORATED - Florida Company Profile

Company Details

Entity Name: VENICE ASSEMBLY OF GOD 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: 05 Jul 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: 702673
FEI/EIN Number 592400467

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

Address: 695 CENTER ROAD, VENICE, FL, 34285, US
Mail Address: 695 CENTER ROAD, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rickles Micah Chairman 695 CENTER ROAD, VENICE, FL, 34285
Spivey Josalyn Secretary 695 CENTER ROAD, VENICE, FL, 34285
Cain Denis Treasurer 695 CENTER ROAD, VENICE, FL, 34285
Drumgool Benjamin Admi 695 CENTER ROAD, VENICE, FL, 34285
Drumgool Benjamin Agent 695 CENTER ROAD, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024453 ELEVATE EXPIRED 2013-03-11 2018-12-31 - 695 CENTER RD, VENICE, FL, 34285
G10000018835 LIFT CHURCH ACTIVE 2010-02-26 2025-12-31 - 695 CENTER RD., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-17 Drumgool, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 695 CENTER ROAD, VENICE, FL 34285 -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-03-30 695 CENTER ROAD, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 695 CENTER ROAD, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State