Search icon

FIRST ASSEMBLY OF GOD OF LAKE ALFRED, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF LAKE ALFRED, FLORIDA, 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: 31 Aug 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 748736
FEI/EIN Number 592246661

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

Address: 485 WEST HAINES BLVD, LAKE ALFRED, FL, 33850
Mail Address: 485 WEST HAINES BLVD, LAKE ALFRED, FL, 33850
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABURN TERRELL R President 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801
YOUNG SCOTT Vice President 1560 WENDELL KENT RD, SARASOTA, FL, 34240
POWELL STEVEN L Secretary PO Box 24687, LAKELAND, FL, 33802
BLACKBURN M W Treasurer 1401 GRIFFIN RD., LAKELAND, FL, 33809
RABURN TERRELL R Agent 1437 E. MEMORIAL BLVD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 RABURN, TERRELL R -
PENDING REINSTATEMENT 2011-11-01 - -
REINSTATEMENT 2011-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 1437 E. MEMORIAL BLVD., LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1984-06-14 485 WEST HAINES BLVD, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-14 485 WEST HAINES BLVD, LAKE ALFRED, FL 33850 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-11-01
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State