Search icon

THE ASSOCIATION OF PENTECOSTAL ASSEMBLIES OF THE STATE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION OF PENTECOSTAL ASSEMBLIES OF THE STATE OF FLORIDA, 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 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: 735367
FEI/EIN Number 592873420

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

Address: The Association of Pentecostal Assemblies, 37299 Oxford Street, Hilliard, FL, 32046, US
Mail Address: 45498 Pickett St, CALLAHAN, FL, 32011, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hadden Deana S President 45498 Pickett St, CALLAHAN, FL, 32011
Davis Linda S Trustee 8088 Sierra Oaks Blvd, Jacksonville, FL, 32219
Gibson Joseph R Trustee 27065 Kristie Circle N, Hilliard, FL, 32046
Gibson Amy S Asst 27065 Kristie Circle N, Hilliard, FL, 32046
Hadden Deana S Agent 45498 Pickett St, CALLAHAN, FL, 32011
Hadden Deana S Treasurer 45498 Pickett St, CALLAHAN, FL, 32011
Kimbrell Martha Trustee 2847 7th Street, Jacksonville, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Hadden, Deana Scott -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 The Association of Pentecostal Assemblies of The State of Florida, Inc., 37299 Oxford Street, Hilliard, FL 32046 -
REINSTATEMENT 2015-10-02 - -
CHANGE OF MAILING ADDRESS 2015-10-02 The Association of Pentecostal Assemblies of The State of Florida, Inc., 37299 Oxford Street, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 45498 Pickett St, CALLAHAN, FL 32011 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State