Search icon

ASSEMBLY OF FAITH, INC.

Company Details

Entity Name: ASSEMBLY OF FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N00000004998
FEI/EIN Number 593672264
Address: 11197 N.E. 65TH ST, BRONSON, FL, 32621
Mail Address: 11197 N.E. 65TH ST, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BLANTON LONZELL Agent 11197 NE 65TH STREET, BRONSON, FL, 32621

President

Name Role Address
BLANTON LONZELL President 11197 NE 65TH STREET, BRONSON, FL, 32621

Secretary

Name Role Address
BLANTON BEVERLY Secretary 11197 NE 65TH STREET, BRONSON, FL, 32621

Treasurer

Name Role Address
BLANTON BEVERLY Treasurer 11197 NE 65TH STREET, BRONSON, FL, 32621

Authorized Person

Name Role Address
DEES JUDY Authorized Person 4826 S.W. 45TH ST, GAINESVILLE, FL, 32608

Director

Name Role Address
GREEN SARA Director 340 S.E. 190TH AVENUE, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-26 11197 N.E. 65TH ST, BRONSON, FL 32621 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 11197 NE 65TH STREET, BRONSON, FL 32621 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 11197 N.E. 65TH ST, BRONSON, FL 32621 No data

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State