Entity Name: | EASTSIDE ASSEMBLY OF GOD CHURCH, 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: | 30 Nov 1981 (43 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 760851 |
FEI/EIN Number |
592244336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 East 14th St, Panama City, FL, 32404, US |
Mail Address: | 4792 Highway 90, Marianna, FL, 32446, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jakelsky Mark E | Secretary | 4792 Highway 90, Marianna, FL, 32446 |
Edwards Phil | Vice President | 4792 Highway 90, Marianna, FL, 32446 |
Perry Lawrence K | President | 4792 Highway 90, Marianna, FL, 32446 |
Perry Lawrence K | Agent | 4792 Highway 90, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-24 | Perry, Lawrence K | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-06 | 4792 Highway 90, Marianna, FL 32446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-06 | 3610 East 14th St, Panama City, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2019-08-06 | 3610 East 14th St, Panama City, FL 32404 | - |
REINSTATEMENT | 2018-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-08-27 | - | - |
PENDING REINSTATEMENT | 2014-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-08-06 |
REINSTATEMENT | 2018-05-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-20 |
REINSTATEMENT | 2014-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State