Entity Name: | WILDWOOD 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: | 24 Aug 1977 (48 years ago) |
Document Number: | 739985 |
FEI/EIN Number |
591975704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1308 CLEVELAND AVE., WILDWOOD, FL, 34785, US |
Mail Address: | 1308 CLEVELAND AVE., WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER DANIEL R | Chairman | 1413 BROKEN OAK DR, WILDWOOD, FL, 34785 |
PARKER DANIEL R | President | 1413 BROKEN OAK DR, WILDWOOD, FL, 34785 |
Davis Daniel Jr | Director | 421 Carolina Ave., Lady Lake, FL, 32159 |
Davis Daniel Jr | Vice President | 421 Carolina Ave., Lady Lake, FL, 32159 |
Olinger Martin | Treasurer | 3107 Tisot Way, The Villages, FL, 32163 |
Tardiff Gene | Director | 4820 SE 140th St, Summerfield, FL, 34491 |
Tardiff Gene | Secretary | 4820 SE 140th St, Summerfield, FL, 34491 |
Olinger Martin | Director | 3107 Tisot Way, The Villages, FL, 32163 |
PARKER, REV DANIEL R | Agent | 1413 BROKEN OAK DR, WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 1413 BROKEN OAK DR, WILDWOOD, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-01 | PARKER, REV DANIEL R | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 1308 CLEVELAND AVE., WILDWOOD, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | 1308 CLEVELAND AVE., WILDWOOD, FL 34785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State