Entity Name: | ALTON CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jan 2003 (22 years ago) |
Document Number: | N03000000495 |
FEI/EIN Number | 592345978 |
Address: | 2365 E US 27, MAYO, FL, 32066, US |
Mail Address: | 2365 E US 27, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RANDALL L | Agent | 2365 E US 27, MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
Davis Jeremy K | President | 2365 E US 27, MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
Smith Randall L | Secretary | 2365 E US 27, MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
Smith Randall L | Treasurer | 2365 E US 27, MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
Perry Chan E | Vice President | 2365 E US 27, MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | SMITH, RANDALL L. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2365 E US 27, MAYO, FL 32066 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2365 E US 27, MAYO, FL 32066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2365 E US 27, MAYO, FL 32066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State