Entity Name: | THE HOUSE OF GOD CHURCH OF MILTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 1977 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 740488 |
FEI/EIN Number |
591841365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4831 PARCH RD, MILTON, FL, 32583, US |
Mail Address: | 19227 Bell Road, Fairhope, AL, 36532, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tunstall Katherine B | President | 19227A BELL ROAD, FAIRHOPE, AL, 36532 |
KENNEDY KIRK | President | 6789 WALKER STREET, MILTON, FL, 32570 |
KENNEDY CHARLIE N | Vice President | 6789 WALKER SRTREET, MILTON, FL, 32570 |
BELL JOSEPH | Treasurer | 4645 GUNTER ROAD, MILTON, FL, 32570 |
BELL VIRGINIA M | Agent | 4645 GUNTER RD, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2023-03-09 | THE HOUSE OF GOD CHURCH OF MILTON, INC. | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | BELL, VIRGINIA M | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 4831 PARCH RD, MILTON, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 4645 GUNTER RD, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-18 | 4831 PARCH RD, MILTON, FL 32583 | - |
Name | Date |
---|---|
Amendment and Name Change | 2023-03-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State