Entity Name: | EVERLASTING WORD FULL GOSPEL BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N00000005762 |
FEI/EIN Number |
593637092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2132 HWY 90 W, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | P.O. Box 1447, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES ALTON R | President | 72 MAGNOLIA BLVD, DEFUNIAK, FL, 32433 |
HUGHES ALTON R | Chief Executive Officer | 72 MAGNOLIA BLVD, DEFUNIAK, FL, 32433 |
HUGHES LORI J | Vice President | P.O. Box 1447, DEFUNIAK SPRINGS, FL, 32435 |
HUGHES LORI J | Chief Operating Officer | P.O. Box 1447, DEFUNIAK SPRINGS, FL, 32435 |
Clemons Carolyn | Treasurer | 44 Wood Street, DeFuniak Springs, FL, 32433 |
Gorman Louis | Deac | 55 Stinson Avenue, DeFuniak Springs, FL, 32433 |
Hughes Lori JCOO | Agent | 72 Magnolia Blvd, Defuniak Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 72 Magnolia Blvd, Defuniak Springs, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2132 HWY 90 W, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Hughes, Lori J., COO | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 2132 HWY 90 W, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-31 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-12-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State