Search icon

ASSEMBLIES OF GOD LOAN FUND INCORPORATED - Florida Company Profile

Company Details

Entity Name: ASSEMBLIES OF GOD LOAN FUND INCORPORATED
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: 15 Apr 2015 (10 years ago)
Document Number: F15000001603
FEI/EIN Number 431698176

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

Address: 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
Mail Address: 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
HINDY GERALD B President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
HINDY GERALD B Chairman 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
HUNT WILLIAM AJR Vice President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
JOHNS DONALD Vice President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
JOHNS DONALD Treasurer 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
JOHNS DONALD Director 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
BARLOTTI JOSHUA L Vice President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
BARLOTTI JOSHUA L Director 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
DANA KYLE Vice President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807
HEADLEE DONALD B Vice President 3900 S. OVERLAND AVE, SPRINGFIELD, MO, 65807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066653 AGFINANCIAL ACTIVE 2019-06-11 2029-12-31 - 3900 S OVERLAND AVE, SPRINGFIELD, MO, 65807
G19000062586 AGF INVESTMENTS EXPIRED 2019-05-29 2024-12-31 - 3900 S OVERLAND AVE, SPRINGFIELD, MO, 65807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2017-03-23
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State