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 |
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 |
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 | - | - |
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