Search icon

FIRST ASSEMBLY OF GOD, INC., OF EAGLE LAKE, FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST ASSEMBLY OF GOD, INC., OF EAGLE LAKE, FLORIDA
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: 03 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: 732028
FEI/EIN Number 590948681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 670 N. EAGLE DR, EAGLE LAKE, FL, 33839-3135, US
Mail Address: 670 N. EAGLE DR, EAGLE LAKE, FL, 33839-3135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON CHARLES RRev President 29-A Lake Arrowhead Drive, Winter Haven, FL, 33880
FLOYD DAVID Deac 525 W Assembly Street, Eagle Lake, FL, 33839
CATRETT COLIN Deac PO Box 715, Eagle Lake, FL, 33839
DAVIS LISA Rev Treasurer 1026 E Walnut Street, Lakeland, FL, 33801
HENDERSON CHARLES RRev Agent 29-A Lake Arrowhead Drive, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 670 N. EAGLE DR, EAGLE LAKE, FL 33839-3135 -
CHANGE OF MAILING ADDRESS 2016-01-15 670 N. EAGLE DR, EAGLE LAKE, FL 33839-3135 -
REGISTERED AGENT NAME CHANGED 2016-01-15 HENDERSON, CHARLES R, Rev -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 29-A Lake Arrowhead Drive, Winter Haven, FL 33880 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7472.00
Total Face Value Of Loan:
7472.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,472
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,539.76
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $7,472

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State