Entity Name: | FIRST ASSEMBLY OF GOD OF CALLAHAN, 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: | 07 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | 732083 |
FEI/EIN Number |
592065865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 542284 U.S. HWY 1, CALLAHAN, FL, 32011, US |
Mail Address: | PO BOX 5026, CALLAHAN, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RUDY | Vice President | 36413 Clyatt Cir., Hilliard, FL, 32046 |
SHAW ALICE | Secretary | 25002 Wilson Carroll Lane, Hilliard, FL, 32046 |
Strickland Jeul | President | 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034 |
Groves Dale | Director | 55242 Deer Run Road, Callahan, FL, 32011 |
Bedford William W | Director | 54058 Flmaingo Rd, Callahan, FL, 32011 |
Strickland Jeul Pastor | Agent | 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046050 | CROSSROADS CHURCH | ACTIVE | 2020-04-27 | 2025-12-31 | - | PO BOX 5026, CALLAHAN, FL, 32011 |
G18000021751 | SONSHINE CHRISTIAN ACADEMY | ACTIVE | 2018-02-09 | 2028-12-31 | - | PO BOX 5026, CALLAHAN, FL, 32011 |
G04299700019 | CROSSROADS FAMILY WORSHIP CENTER | EXPIRED | 2004-10-25 | 2024-12-31 | - | P/O/ BOX 5026, CALLAHAN, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 96032 Stoney Creek Parkway, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Strickland, Jeul, Pastor | - |
REINSTATEMENT | 2012-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-16 | 542284 U.S. HWY 1, CALLAHAN, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2001-03-08 | 542284 U.S. HWY 1, CALLAHAN, FL 32011 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6172167109 | 2020-04-14 | 0491 | PPP | 542284 US Hwy 1, CALLAHAN, FL, 32011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State