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 |
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 |
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 |
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 | - |
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