Entity Name: | PACE ASSEMBLY MINISTRIES, 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: | 13 Oct 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | 754597 |
FEI/EIN Number |
591944606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %JOSEPH ROGERS, 3948 HWY 90, PACE, FL, 32571-8998 |
Mail Address: | %JOSEPH ROGERS, 3948 HWY 90, PACE, FL, 32571-8998 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JOSEPH | President | 3948 HWY 90, PACE, FL, 325718998 |
Phillips David | Director | 3948 HWY 90, PACE, FL, 325718998 |
Jackson Marcus | Director | 3948 HWY 90, PACE, FL, 325718998 |
Leavins Stephen | Director | 3948 Highway 90, Pace, FL, 32571 |
ROGERS JOSEPH | Agent | 3948 HWY 90, PACE, FL, 325718998 |
LOYED CHARLES | Director | 4847 JENNIFER DRIVE, PACE, FL, 32571 |
TOMPKINS JEREMY | Secretary | 5616 DOVE DRIVE, PACE, FL, 32571 |
TOMPKINS JEREMY | Treasurer | 5616 DOVE DRIVE, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09033900606 | GOT YOUR BACC | EXPIRED | 2009-02-02 | 2014-12-31 | - | 3948 HIGHWAY 90, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-25 | ROGERS, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2010-05-07 | %JOSEPH ROGERS, 3948 HWY 90, PACE, FL 32571-8998 | - |
AMENDED AND RESTATEDARTICLES | 2008-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-25 | %JOSEPH ROGERS, 3948 HWY 90, PACE, FL 32571-8998 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-03-06 | 3948 HWY 90, PACE, FL 32571-8998 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State