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 |
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 |
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 | - | - |
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