Search icon

THE CHURCH OF GOD OF THE MOUNTAIN ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF GOD OF THE MOUNTAIN ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Sep 1981 (44 years ago)
Document Number: 850278
FEI/EIN Number 626012946

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

Address: 256 N FLORENCE AVE, JELLICO, TN, 37762, US
Mail Address: PO BOX 157, JELLICO, TN, 37762, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Ellis Kenneth Agent 1137 Grove Street NE, Palm Bay, FL, 32905
Bartee Timothy President 411 East Pinehurst Street, Sidney, OH, 45365
Hill Nicholas B Chief Financial Officer 170 North Florence Avenue, Jellico, TN, 37762
Gaunce Darryl Vice President PO BOX 157, JELLICO, TN, 37762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067419 LIVING WATERS CGMA ACTIVE 2024-05-28 2029-12-31 - 428 NIEMAN AVE, MELBOURNE, FL, 32901
G18000036273 LIMESTONE CHURCH OF GOD MOUNTAIN ASSEMBLY EXPIRED 2018-03-18 2023-12-31 - 92 BECK BRIDGE ROAD, WESTVILLE, FL, 32464
G13000016442 CROSSGATE CHURCH OF GOD ACTIVE 2013-02-15 2028-12-31 - 10117 E. GULF TO LAKE HWY., INVERNESS, FL, 34450
G10000013044 LIVING WATERS CGMA EXPIRED 2010-02-09 2015-12-31 - P.O BOX 157, JELLICO, TN, 37762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Ellis, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1137 Grove Street NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2012-01-16 256 N FLORENCE AVE, JELLICO, TN 37762 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-27 256 N FLORENCE AVE, JELLICO, TN 37762 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State