Entity Name: | FIRST 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: | 07 Dec 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | 737453 |
FEI/EIN Number |
591502204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3167 County Road 215, Middleburg, FL, 32068, US |
Mail Address: | 9 Knight Boxx Road, Orange Park, FL, 32065, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutto Gregory D | Director | 680 Mayport Rd., Atlantic Beach, FL, 32233 |
Powers Stephen | Assistant | 3423 Loretto Rd., Jacksonville, FL, 32223 |
Alicea Eliut I | Secretary | 96 Masters Drive, St Augustine, FL, 32084 |
Evans Gregory A | Agent | 9 Knight Boxx Road, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 9 Knight Boxx Road, Orange Park, FL 32065 | - |
REINSTATEMENT | 2024-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 3167 County Road 215, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Evans, Gregory A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2019-02-26 | FIRST ASSEMBLY OF GOD, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-24 | 3167 County Road 215, Middleburg, FL 32068 | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-23 |
REINSTATEMENT | 2022-08-04 |
ANNUAL REPORT | 2020-02-04 |
Name Change | 2019-02-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State