Entity Name: | FIRST ASSEMBLY OF GOD, INC., OF OCALA, FLORIDA |
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: | 19 Mar 1964 (61 years ago) |
Document Number: | 707005 |
FEI/EIN Number |
591523279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1827 NE 14TH STREET, OCALA, FL, 34470, US |
Mail Address: | 1827 NE 14TH STREET, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER DARYL | Director | 2312 SE 24th Ave, Ocala, FL, 34471 |
WADE JEFFREY | President | 2946 SE 39th Place, OCALA, FL, 34480 |
Wilson John | Director | 15012 SE 24th St. Rd., Ocklawaha, FL, 32179 |
Gennaro Victor | Director | 827 Bahia Circle, Ocala, FL, 34472 |
Carte Robert | Secretary | 3130 SE 30th Terr, Ocala, FL, 34471 |
Chapin Loren | Director | 100 NW 61st St., Ocala, FL, 34475 |
WADE JEFFREY | Agent | 2946 SE 39th Place, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045356 | FIRST ASSEMBLY CHRISTIAN SCHOOL | ACTIVE | 2019-04-10 | 2029-12-31 | - | 1827 NE 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 2946 SE 39th Place, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | WADE, JEFFREY | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-08 | 1827 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 1994-03-08 | 1827 NE 14TH STREET, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State