Entity Name: | FIRST CHURCH OF GOD, 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: | 08 Mar 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01840 |
FEI/EIN Number |
592404216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SOUTH PERRY AVENUE, FORT MEADE, FL, 33841-3611 |
Mail Address: | PO BOX 903, FORT MEADE, FL, 33841 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Damon Susan | Chairman | 215 S Perry Ave, Fort Meade, FL, 33841 |
Grimes Jan | Sece | 215 S Perry Ave, Fort Meade, FL, 33841 |
Smith Nell | Treasurer | 215 S Perry Ave, Fort Meade, FL, 33841 |
Belanger Diane | Officer | 215 S Perry Ave, Fort Meade, FL, 33841 |
Damon Susan | Agent | 215 SOUTH PERRY AVENUE, FORT MEADE, FL, 338413611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000077207 | SONS OF GLORY | ACTIVE | 2020-07-07 | 2025-12-31 | - | PO BOX 903, FORT MEADE, FL, 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Damon, Susan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 215 SOUTH PERRY AVENUE, FORT MEADE, FL 33841-3611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 215 SOUTH PERRY AVENUE, FORT MEADE, FL 33841-3611 | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 215 SOUTH PERRY AVENUE, FORT MEADE, FL 33841-3611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State