Entity Name: | FIRST CHURCH OF GOD OF VERO BEACH, 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: | 27 Mar 1962 (63 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2012 (12 years ago) |
Document Number: | 703798 |
FEI/EIN Number |
596505847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Mail Address: | 1105 58TH AVE, VERO BEACH, FL, 32966 |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Eric | Chairman | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Brown Dave | Treasurer | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Maddox Dave | Secretary | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Bennett Brian | Past | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Roth Aspen S | Officer | 1105 58th Avenue, Vero Beach, FL, 32966 |
Delaney Dan | Asso | 1105 58th Ave, Vero Beach, FL, 32966 |
Soto Aspen D | Agent | 1105 58TH AVE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Soto, Aspen D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 1105 58TH AVE, VERO BEACH, FL 32966 | - |
AMENDED AND RESTATEDARTICLES | 2012-12-21 | - | - |
AMENDMENT | 2011-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-06 | 1105 58TH AVE, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2001-02-06 | 1105 58TH AVE, VERO BEACH, FL 32966 | - |
NAME CHANGE AMENDMENT | 1988-08-10 | FIRST CHURCH OF GOD OF VERO BEACH, INC. | - |
REINSTATEMENT | 1988-08-10 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7686588300 | 2021-01-28 | 0455 | PPS | 1105 58th Ave, Vero Beach, FL, 32966-4730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State