Search icon

FIRST ASSEMBLY OF GOD OF DELAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2009 (16 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

Key Officers & Management

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

Events

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. -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75681.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State