Search icon

BROWNSVILLE ASSEMBLY OF GOD CHURCH

Headquarter

Company Details

Entity Name: BROWNSVILLE ASSEMBLY OF GOD CHURCH
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 1991 (34 years ago)
Document Number: 721701
FEI/EIN Number 59-2312999
Address: 3100 W DESOTO ST, PENSACOLA, FL 32505
Mail Address: 3100 W DESOTO ST, PENSACOLA, FL 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROWNSVILLE ASSEMBLY OF GOD CHURCH, NEW YORK 4567680 NEW YORK

Agent

Name Role Address
Horton, Evon G., Dr. Agent 3100 W. DESOTO STREET, PENSACOLA, FL 32505

Chairman

Name Role Address
HORTON, EVON G Chairman 3100 W. DESOTO ST., PENSACOLA, FL 32505

Officer

Name Role Address
Knight, Tommy Officer 3100 W. Desoto Street, Pensacola, FL 32505
May, Valerie Officer 3100 W. Desoto Street, Pensacola, FL 32505
Berry, Mike Officer 3100 W. Desoto Street, Pensacola, FL 32505
Stuler, Tim Officer 3100 W. Desoto Street, Pensacola, FL 32505
Tilley, Theresa Officer 3100 West De Soto Street, Pensacola, FL 32505
McKinney, Chris Officer 3100 West De Soto Street, Pensacola, FL 32505

Secretary

Name Role Address
Tilley, Theresa Secretary 3100 West De Soto Street, Pensacola, FL 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 Horton, Evon G., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 3100 W. DESOTO STREET, PENSACOLA, FL 32505 No data
AMENDMENT 1991-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State