Entity Name: | FIRST ASSEMBLY OF GOD OF NAPLES, FLORIDA, INC. |
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: | 26 Nov 1963 (61 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Mail Address: | 22100 S. Tamiami Trl, Estero, FL, 33928, US |
ZIP code: | 34102 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State