Entity Name: | EAST POINT 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: | 06 Apr 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (4 years ago) |
Document Number: | 735484 |
FEI/EIN Number |
591689742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5337 GARDEN LANE, TAMPA, FL, 33610 |
Mail Address: | 5337 GARDEN LANE, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowman Sr. Anthony | Treasurer | 10025 Art Acres Rd., Dover, FL, 33527 |
Bowman Sr. Anthony | Vice President | 10025 Art Acres Rd., Dover, FL, 33527 |
WHITE DON | President | 5337 GARDEN LANE, TAMPA, FL, 33610 |
PETRUZZI LINDA | Secretary | 1902 BRANDON BROOK RD., VALRICO, FL, 33594 |
PETRUZZI LINDA | Director | 1902 BRANDON BROOK RD., VALRICO, FL, 33594 |
WHITE DON | Director | 5337 GARDEN LANE, TAMPA, FL, 33610 |
WHITE DON Pastor | Agent | 5337 GARDEN LANE, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-25 | 5337 GARDEN LANE, TAMPA, FL 33610 | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | WHITE, DON, Pastor | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-15 | 5337 GARDEN LANE, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 1991-02-15 | 5337 GARDEN LANE, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State