Search icon

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

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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