Entity Name: | SOUTHSIDE ASSEMBLY OF GOD, 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: | 07 Aug 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2016 (8 years ago) |
Document Number: | 702763 |
FEI/EIN Number |
591874248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813 |
Mail Address: | 4750 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gorgone Richard M | Past | 5814 Grace Lake Drive, Lakeland, FL, 33812 |
Bennett Lori | Director | 1023 Shadow Run Dr., Lakeland, FL, 338134604 |
Biddinger Saundra K | Ms | 2646 Hickory View Loop, Lakeland, FL, 33813 |
Biddinger Mark | Agent | 2646 Hickory View Loop, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Biddinger, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 2646 Hickory View Loop, Lakeland, FL 33813 | - |
REINSTATEMENT | 2016-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2000-01-25 | 4750 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-25 | 4750 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-12-06 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1874248 | Association | Unconditional Exemption | 4750 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33813-2185 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5293188505 | 2021-02-27 | 0491 | PPS | 2118 Kings Ave, Jacksonville, FL, 32207-3546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5286437307 | 2020-04-30 | 0491 | PPP | 6821 Southpoint Dr N Ste 107, Jacksonville, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State