Search icon

FAITH MISSION ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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