Search icon

HOLLEY ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: HOLLEY 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: 25 May 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2024 (7 months ago)
Document Number: 735923
FEI/EIN Number 593548428

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

Address: 4006 HWY 87, NAVARRE, FL, 32566
Mail Address: 4006 HWY 87, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Samuel G Boar 3035 Ranney Dr., NAVARRE, FL, 32566
Beal Daniel J Boar 6995 Summit Drive, Navarre, FL, 32566
Speer Ervin S Boar 1957 Shannon Rd.., Navarre, FL, 32566
Senterfitt Jr. Olen Chairman 329 Camp Nebo Rd., Holt, FL, 32564
Diamond George A Boar 7446 Harvest Village CT., Navarre, FL, 32566
Wallace Lomax G Boar 4230 Sablan Ln, Milton, FL, 32583
Beal Daniel J Agent 6995 Summit Dr, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-13 HOLLEY ASSEMBLY OF GOD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 6995 Summit Dr, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Beal, Daniel J -
CHANGE OF MAILING ADDRESS 2015-04-18 4006 HWY 87, NAVARRE, FL 32566 -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2006-07-14 THE HARBOR AT HOLLEY ASSEMBLY OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 4006 HWY 87, NAVARRE, FL 32566 -
REINSTATEMENT 1994-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Name Change 2024-08-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State