Search icon

OCEANWAY ASSEMBLY OF GOD, INC.

Company Details

Entity Name: OCEANWAY ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Feb 1978 (47 years ago)
Document Number: 741650
FEI/EIN Number 59-2247905
Address: 12240 SAGO AVENUE WEST, JACKSONVILLE, FL 32218
Mail Address: 12240 SAGO AVENUE WEST, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCANCE, JEWEL ANN Agent 12240 Sago Avenue West, Jacksonville, FL 32218

Corporate Secretary

Name Role Address
MCCANCE, JEWEL ANN Corporate Secretary 12240 Sago Avenue West, Jacksonville, FL 32218

President

Name Role Address
Force, Albert M., III President 12120 Ridge Crossing Way, Jacksonville, FL 32226

Treasurer

Name Role Address
Goodin, Joshua Treasurer 14495 Tranquility Creek Drive, Jacksonville, FL 32226

Deacon

Name Role Address
Parrish, Kevin Deacon 14456 Amelia Cove Drive, Jacksonvile, FL 32226
MOORE, JOHNATHAN Deacon 8654 New Kings Road, Jacksonville, FL 32219
Leigh, Robert Deacon 12576 Moose Road, Jacksonville, FL 32226
Sedlak, Timothy Eliot Deacon 11622 Hickory Oak Drive, Jacksonville, FL 32218
Alvare, Charles Bryan Deacon 96642 Commodore Point Drive, Yulee, FL 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031014 OCEANWAY CHURCH JAX ACTIVE 2022-03-09 2027-12-31 No data 12240 SAGO AVENUE WEST, JACKSONVILLE, FL, 32218
G20000000942 OCEANWAY KIDS ACTIVE 2020-01-03 2025-12-31 No data OCEANWAY ASSEMBLY OF GOD, INC, 12240 SAGO AVENUE WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 MCCANCE, JEWEL ANN No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12240 Sago Avenue West, Jacksonville, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 12240 SAGO AVENUE WEST, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2012-04-17 12240 SAGO AVENUE WEST, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-03-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State