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 |
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 |
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 | - |
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