Search icon

CENTURY ASSEMBLY OF GOD CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY ASSEMBLY OF GOD CHURCH, 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: 05 Dec 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: 740941
FEI/EIN Number 59-3555400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8040 CENTURY BLVD., CENTURY, FL, 32535
Mail Address: P.O. BOX 798, CENTURY, FL, 32535
ZIP code: 32535
City: Century
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Anthony S Director 1180 Thomas Rd, Brewton, AL, 36426
Thomas Anthony S Treasurer 1180 Thomas Rd, Brewton, AL, 36426
Thomas Anthony S Secretary 1180 Thomas Rd, Brewton, AL, 36426
CREAMER STEVE Director 286 KEEGO RD., BREWTON, AL, 36427
Johnson Joseph E President 600 Clearview Rd, Flomaton, AL, 36441
Sutton Forrest S Officer 8040 CENTURY BLVD., CENTURY, FL, 32535
Johnson Joseph E Agent 8040 N CENTURY BLVD, CENTURY, FL, 32535

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900251 ABUNDANT LIFE ASSEMBLY OF GOD CHURCH EXPIRED 2008-01-16 2013-12-31 - P.O. BOX 798, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 Johnson, Joseph Earl -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 8040 CENTURY BLVD., CENTURY, FL 32535 -
CHANGE OF MAILING ADDRESS 2005-01-10 8040 CENTURY BLVD., CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-11 8040 N CENTURY BLVD, CENTURY, FL 32535 -
REINSTATEMENT 1986-07-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11916.67
Total Face Value Of Loan:
11916.67

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,916.67
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,916.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,066.95
Servicing Lender:
Bank of Brewton
Use of Proceeds:
Payroll: $11,916.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State