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 |
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 |
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 |
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 | - |
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