Entity Name: | FIRST ASSEMBLY OF GOD OF DELAND, INC. |
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: | 15 Oct 1968 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2009 (15 years ago) |
Document Number: | 715414 |
FEI/EIN Number |
591937057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 S Kepler Rd, DELAND, FL, 32724, US |
Mail Address: | 551 S Kepler Rd, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MODICA MICHAEL | President | 551 S Kepler Rd, DELAND, FL, 32724 |
MODICA MICHAEL | Director | 551 S Kepler Rd, DELAND, FL, 32724 |
YOUNGQUIST RALPH | Director | 551 S Kepler Rd, DELAND, FL, 32724 |
YOUNGQUIST RALPH | Treasurer | 551 S Kepler Rd, DELAND, FL, 32724 |
Pait Lee | Director | 551 S Kepler Rd, DELAND, FL, 32724 |
Lott Patrick | Director | 551 S Kepler Rd, DeLand, FL, 32724 |
MODICA MICHAEL | Agent | 551 S Kepler Rd, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-17 | 551 S Kepler Rd, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-17 | 551 S Kepler Rd, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 551 S Kepler Rd, DELAND, FL 32724 | - |
REINSTATEMENT | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-03-02 | MODICA, MICHAEL | - |
NAME CHANGE AMENDMENT | 1987-08-20 | FIRST ASSEMBLY OF GOD OF DELAND, INC. | - |
NAME CHANGE AMENDMENT | 1980-04-22 | BEREA CHRISTIAN CENTER ASSEMBLY OF GOD INCORPORATED | - |
NAME CHANGE AMENDMENT | 1970-12-11 | BEREA ASSEMBLY OF GOD CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7710197709 | 2020-05-01 | 0491 | PPP | 551 S KEPLER RD, DELAND, FL, 32724-6302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State