Search icon

CENTRAL ASSEMBLY OF GOD, INC. OF VERO BEACH, FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL ASSEMBLY OF GOD, INC. OF VERO BEACH, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (15 years ago)
Document Number: 710749
FEI/EIN Number 591892295
Address: 6767 20TH ST, VERO BEACH, FL, 32966, US
Mail Address: 6767 20TH ST, VERO BEACH, FL, 32966, US
ZIP code: 32966
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Jack TPreside President 960 28th Ave, VERO BEACH, FL, 32960
Hamilton Jack TPreside Director 960 28th Ave, VERO BEACH, FL, 32960
Hamilton Jack TPreside Agent 6767 20TH ST, VERO BEACH, FL, 32966
BOAN, LARRY Treasurer 1366 40TH AVE, VERO BCH., FL
Tipton Kellie Secretary 1140 39th Ave, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110174 CENTRAL WORSHIP ACTIVE 2021-08-25 2026-12-31 - 6767 20TH STREET, VERO BEACH, FL, 32966
G14000040476 WORD PLANTERS ACTIVE 2014-04-23 2029-12-31 - 2891 WINERY ROAD, PATRICK, SC, 29584
G10000110718 HIS MAJESTY'S MINISTRIES ACTIVE 2010-12-20 2026-12-31 - 4415 2ND ST, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-25 Hamilton, Jack T, President -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 6767 20TH ST, VERO BEACH, FL 32966 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2005-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 6767 20TH ST, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 1995-03-08 6767 20TH ST, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$86,600
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,509.3
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $51,960
Rent: $34,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State