Search icon

SKYVIEW ASSEMBLY OF GOD, INC.

Company Details

Entity Name: SKYVIEW ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1966 (58 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 711393
FEI/EIN Number 59-2240658
Address: 3330 SKYVIEW DR, LAKELAND, FL 33801
Mail Address: P O BOX 1715, LAKELAND, FL 33801-6603
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT CALDWELL Agent 1701 W PARKER ST, LAKELAND, FL 33801

Secretary

Name Role Address
SCOTT CALDWELL Secretary 1701 W PARKER ST, LAKELAND, FL 33801

Director

Name Role Address
SCOTT CALDWELL Director 1701 W PARKER ST, LAKELAND, FL 33801
SHELTON, ROYCE Director 4623 HIGHLANDS PLACE DR., LAKELAND, FL 33813
MCRAW, SHERRY Director 1515 CRESCENT, PL LAKELAND, FL 33801
ELLER, RICHARD Z Director 1610 RRYNOLDS RD #219, LAKELAND, FL 33801

Treasurer

Name Role Address
SHELTON, FAYE Treasurer 4623 HIGHLANDS PLACE DR., LAKELAND, FL 33813

President

Name Role Address
SCOTT, DAVIS R President 2600 HARDEN BLVD. #351, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-02-01 3330 SKYVIEW DR, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 1998-06-18 SCOTT CALDWELL No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-18 1701 W PARKER ST, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 1985-05-15 3330 SKYVIEW DR, LAKELAND, FL 33801 No data
NAME CHANGE AMENDMENT 1975-01-29 SKYVIEW ASSEMBLY OF GOD, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State