Entity Name: | FAITH MISSION ASSEMBLY OF GOD, 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: | 24 Jun 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2000 (24 years ago) |
Document Number: | 733154 |
FEI/EIN Number |
592250294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FAITH ASSEMBLY GOD CHURCH, 1296 UNDERWOOD ROAD, GRACEVILLE, FL, 32240 |
Mail Address: | 3848 BONY BRIDGE RD, GRACEVILLE, FL, 32240 |
ZIP code: | 32240 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDERMAN FELTER Jr. | Secretary | 3848 BONY BRIDGE RD, GRACEVILLE, FL, 32440 |
ALDERMAN FELTER Jr. | Treasurer | 3848 BONY BRIDGE RD, GRACEVILLE, FL, 32440 |
CAMERON MIKE | Director | 413 HUGHES DRIVE, DOTHAN, AL, 36301 |
Cleveland Jerry | Director | 1329 Orange Hill Road, Chipley, FL, 32428 |
Broome John Jr. | President | 1303 Pittman Hill Road, Marianna, FL, 32448 |
WILSON Randall | Director | 3844 Bony Bridge Road, GRACEVILLE, FL, 32440 |
FELTER, ALDERMAN JR. | Agent | 3848 BONY BRIDGE RD, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-26 | FAITH ASSEMBLY GOD CHURCH, 1296 UNDERWOOD ROAD, GRACEVILLE, FL 32240 | - |
CHANGE OF MAILING ADDRESS | 2002-03-26 | FAITH ASSEMBLY GOD CHURCH, 1296 UNDERWOOD ROAD, GRACEVILLE, FL 32240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-26 | 3848 BONY BRIDGE RD, GRACEVILLE, FL 32440 | - |
REINSTATEMENT | 2000-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State