Entity Name: | FIRST ASSEMBLY OF GOD OF MILTON, MILTON, FLORIDA, INCORPORATED |
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: | 02 Sep 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | 736748 |
FEI/EIN Number |
592684496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6163 DOGWOOD RD., MILTON, FL, 32570, US |
Mail Address: | 6163 DOGWOOD RD., MILTON, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS HUNTER III | Lead | 6092 Cedar Tree drive, MILTON, FL, 32570 |
Lyon Andrew | Asso | 6347 Happy Lane, Milton, FL, 32570 |
Kendrick Sarah | Admi | 6088 Cedar Tree Drive, MILTON, FL, 32570 |
Bodie Cheyenne III | Exec | 6158 Cedar Tree Dr, Milton, FL, 32570 |
Ethridge Sharrell | Admi | 5373 Munson Highway, Milton, FL, 32570 |
Spurlock Kaiden | Admi | 6433 Rosasco St, Milton, FL, 32570 |
Roberts Hunter EIII | Agent | 6163 DOGWOOD RD., MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | Roberts, Hunter E, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 6163 DOGWOOD RD., MILTON, FL 32570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-21 | 6163 DOGWOOD RD., MILTON, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2003-01-21 | 6163 DOGWOOD RD., MILTON, FL 32570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State