Entity Name: | NEW HARMONY ASSEMBLY OF GOD CHURCH, 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: | 13 Apr 1976 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 1981 (44 years ago) |
Document Number: | 735567 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 974 ADAMS RD, DEFUNIAK SPRG, FL, 32433, US |
Mail Address: | 1662 SEXTON RD, DEFUNIAK SPRING, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEXTON, RONALD | President | 1578 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON, RONALD | Treasurer | 1578 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON ANN | Treasurer | 1578 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON ANN | Vice President | 1578 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON ANN | President | 1578 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON, MARGIE | Secretary | 1662 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON, MARGIE | Treasurer | 1662 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON, MARGIE | DRA | 1662 SEXTON RD, DEFUNIAK SPRINGS, FL, 32433 |
SEXTON, MARGIE | Agent | 1662 SEXTON RD, DEFUNIAK SPRING, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-02-07 | 974 ADAMS RD, DEFUNIAK SPRG, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 1996-02-05 | 974 ADAMS RD, DEFUNIAK SPRG, FL 32433 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-05 | 1662 SEXTON RD, DEFUNIAK SPRG, FL, DEFUNIAK SPRING, FL 32433 | - |
NAME CHANGE AMENDMENT | 1981-03-16 | NEW HARMONY ASSEMBLY OF GOD CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State