Entity Name: | INVERNESS FIRST CHURCH 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: | 16 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | 736599 |
FEI/EIN Number |
592275960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5510 E JASMINE LANE, INVERNESS, FL, 34453, US |
Mail Address: | 5510 E JASMINE LANE, INVERNESS, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCane David | Past | 3062 N. Tamarisk Ave., Beverly Hills, FL, 34465 |
Thompson Carmella | Secretary | 371 N. Crestwood Ave., Inverness, FL, 34453 |
Lowe Carol | Trustee | 3959 E Lake Bellamy Lane, Hernando, FL, 34442 |
Small Dwight | Deac | 2601 E.Harley S,, INVERNESS, FL, 34453 |
Halbert Richard J | Treasurer | 3867 S Apopka Ave, Inverness, FL, 344527650 |
THOMPSON DANA A | Agent | 371 N CRESTWOOD AVE, INVERNESS, FL, 34453 |
Kleintank James | Deac | 6591 E Lakato Ln Inverness, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 371 N CRESTWOOD AVE, INVERNESS, FL 34453 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 5510 E JASMINE LANE, INVERNESS, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 5510 E JASMINE LANE, INVERNESS, FL 34453 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | THOMPSON, DANA A | - |
REINSTATEMENT | 2022-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
Reg. Agent Change | 2024-11-04 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-12-12 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State