Search icon

REGENCY ASSEMBLY OF GOD, INC.

Company Details

Entity Name: REGENCY ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1980 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 754354
FEI/EIN Number 59-1941943
Address: 668 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225
Mail Address: 668 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ATLANTIC BEACH ASSEMBLY OF GOD, INC. Agent

President

Name Role Address
Hutto, Gregory Donnie, Rev. President 680 Mayport Road, Atlantic Beach, FL 32233

Treasurer

Name Role Address
Burnett, Brent Treasurer 680 Mayport Road, Atlantic Beach, FL 32233

Director

Name Role Address
Rodriguez, Randall Director 680 Mayport Road, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 680 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 668 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2019-03-07 668 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Atlantic Beach Assembly Of God No data
AMENDMENT 1996-09-26 No data No data
REINSTATEMENT 1984-12-19 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State