FIRST ASSEMBLY OF GOD OF NAPLES, FLORIDA, INC. - Florida Company Profile

Entity Name: | FIRST ASSEMBLY OF GOD OF NAPLES, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Nov 1963 (62 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 706472 |
FEI/EIN Number | 591759946 |
Address: | 710 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Mail Address: | 22100 S. Tamiami Trl, Estero, FL, 33928, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ivie William E | President | 22100 South Tamiami Trail, Estero, FL, 33928 |
Cecil W. J | Secretary | 22100 South Tamiami Trail, Estero, FL, 33928 |
McMillan Philip T | Treasurer | 22100 South Tamiami Trail, Estero, FL, 33928 |
Hoover William | Elde | 22100 South Tamiami Trail, Estero, FL, 33928 |
Nicola George | Elde | 22100 South Tamiami Trail, Estero, FL, 33928 |
FIRST ASSEMBLY OF GOD OF NAPLES | Agent | 710 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002786 | LIVING WATERS CHURCH | EXPIRED | 2017-01-09 | 2022-12-31 | - | 22100 S TAMIAMI TRAIL, ESTERO, FL, 33928 |
G11000054441 | RENEW THRIFT STORE | EXPIRED | 2011-06-08 | 2016-12-31 | - | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102 |
G11000047197 | WAYPOINT COMMUNITY CHURCH | EXPIRED | 2011-05-17 | 2016-12-31 | - | 710 GOODLETTE FRANK ROAD NORTH, NAPLES, FL, 34102 |
G10000028253 | CHURCH ON THE WAY | EXPIRED | 2010-03-29 | 2015-12-31 | - | 3805 THE LORDS WAY, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 710 GOODLETTE ROAD NORTH, NAPLES, FL 34102 | - |
AMENDMENT | 2011-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 710 GOODLETTE ROAD NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 710 GOODLETTE ROAD NORTH, NAPLES, FL 34102 | - |
AMENDMENT | 2009-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | FIRST ASSEMBLY OF GOD OF NAPLES | - |
NAME CHANGE AMENDMENT | 2002-06-03 | FIRST ASSEMBLY OF GOD OF NAPLES, FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1988-12-16 | FIRST ASSEMBLY OF GOD OF NAPLES, FLORIDA INC. | - |
NAME CHANGE AMENDMENT | 1987-08-04 | HARVEST TABERNACLE OF NAPLES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000199126 | TERMINATED | 1000000078002 | 4360 3104 | 2008-05-15 | 2028-06-18 | $ 7,772.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-07-23 |
ANNUAL REPORT | 2012-02-15 |
Amendment | 2011-05-23 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-03-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State