Search icon

WEST FLORIDA DISTRICT COUNCIL ASSEMBLIES OF GOD,INC. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA DISTRICT COUNCIL ASSEMBLIES OF GOD,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: 02 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: 749153
FEI/EIN Number 592240501

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

Address: 1878 Highway 71, MARIANNA, FL, 32448, US
Mail Address: 1878 Highway 71, MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS PHIL Vice President 1701 NORTH EAST AVENUE, PANAMA CITY, FL, 32405
JAKELSKY MARK E Secretary 1878 Highway 71, MARIANNA, FL, 32448
JAKELSKY MARK Agent 1878 Highway 71, MARIANNA, FL, 32448
Perry Lawrence President 1878 Highway 71, MARIANNA, FL, 32448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024666 WEST FLORIDA MINISTRY NETWORK OF THE ASSEMBLIES OF GOD ACTIVE 2021-02-20 2026-12-31 - 4792 HIGHWAY 90 EAST, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 JAKELSKY, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2005-01-11 4792 HIGHWAY 90 EAST, HWY 90 E, MARIANNA, FL 32446 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 4792 HIGHWAY 90, MARIANNA, FL 32446 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 4792 HIGHWAY 90 EAST, HWY 90 E, MARIANNA, FL 32446 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
101765.00
Total Face Value Of Loan:
101765.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101765
Current Approval Amount:
101765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102522.58

Date of last update: 02 Jun 2025

Sources: Florida Department of State