Entity Name: | FIRST ASSEMBLY OF GOD, INC. OF LAKE CITY, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 1962 (62 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 704741 |
FEI/EIN Number |
591502613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1571 EAST DUVAL STREET, LAKE CITY, FL, 32055 |
Mail Address: | PO Box 24687, Lakeland, FL, 33802, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABURN TERRELL R | President | 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801 |
YOUNG SCOTT | Vice President | 1560 WENDELL KENT RD, SARASOTA, FL, 34240 |
POWELL STEVEN L | Secretary | 7303 GUNSTOCK DR., LAKELAND, FL, 33809 |
BLACKBURN M WAYNE | Treasurer | 1401 GRIFFIN RD., LAKELAND, FL, 33809 |
EVANS GREGORY | Director | 14200 NW 148TH PLACE, ALACHUA, FL, 32615 |
Evans Gregory | Agent | 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159442 | JOURNEY FELLOWSHIP | EXPIRED | 2009-10-21 | 2014-12-31 | - | 1571 E. DUVAL STREET, LAKE CITY, FL, 32055 |
G09000158761 | THE JOURNEY FELLOWSHIP OF LAKE CITY, FLORIDA | EXPIRED | 2009-09-24 | 2014-12-31 | - | P.O. BOX 24687, LAKELAND, FL, 33801 |
G08330900228 | THE COMMUNITY MERCY CENTER | EXPIRED | 2008-11-25 | 2013-12-31 | - | 1571 EAST DUVAL STREET, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1571 EAST DUVAL STREET, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Evans, Gregory | - |
REINSTATEMENT | 2010-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-27 | 1571 EAST DUVAL STREET, LAKE CITY, FL 32055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2009-07-30 | FIRST ASSEMBLY OF GOD, INC. OF LAKE CITY, FLORIDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-30 | 1437 E. MEMORIAL BLVD., LAKELAND, FL 33801 | - |
REINSTATEMENT | 1991-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-09-27 |
Amendment and Name Change | 2009-07-30 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State