Search icon

LIFE & PRAISE ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: LIFE & PRAISE ASSEMBLY 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: 15 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1990 (35 years ago)
Document Number: 766145
FEI/EIN Number 592245019

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

Mail Address: 4792 Highway 90, Marianna, FL, 32446, US
Address: 615 N TYNDALL PKWY, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Lawrence President 4792 Hwy 90, Marianna, FL, 32446
Jakelsky Mark Vice President 4792 Highway 90, Marianna, FL, 32446
Davis Danny Officer 4792 Highway 90, Marianna, FL, 32446
Lykins Lloyd Past 4792 Highway 90, Marianna, FL, 32446
Edwards Phil Officer 4792 Highway 90, Marianna, FL, 32446
Perry Lawrence Agent 4792 Highway 90, Marianna, FL, 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020866 NEW FOUNDATION ACTIVE 2019-02-11 2029-12-31 - 615 N TYNDALL PKWY, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 615 N TYNDALL PKWY, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 4792 Highway 90, Marianna, FL 32446 -
REGISTERED AGENT NAME CHANGED 2023-01-11 Perry, Lawrence -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 615 N TYNDALL PKWY, PANAMA CITY, FL 32404 -
REINSTATEMENT 1990-02-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1986-08-22 LIFE & PRAISE ASSEMBLY OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State