Entity Name: | EBRO ASSEMBLY OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jul 2003 (22 years ago) |
Document Number: | N03000006638 |
FEI/EIN Number | 592872206 |
Address: | 6688 Highway 79, Ebro, FL, 32437, US |
Mail Address: | 6688 Highway 79, Ebro, FL, 32437, US |
ZIP code: | 32437 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Steven WSr. | Agent | 2020 Shenandoah Blvd, Chipley, FL, 32428 |
Name | Role | Address |
---|---|---|
DIXON DANA L | Deac | 6688 Highway 79, Ebro, FL, 32437 |
Carter Steven WSr. | Deac | 6688 Highway 79, Ebro, FL, 32437 |
Pate Judy C | Deac | 6688 Highway 79, Ebro, FL, 32437 |
Gilley Latrisa E | Deac | 6688 Highway 79, Ebro, FL, 32437 |
Name | Role | Address |
---|---|---|
DuBose Donald N | Lead | 6688 Highway 79, Ebro, FL, 32437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020473 | THE SANCTUARY | ACTIVE | 2011-02-23 | 2026-12-31 | No data | 6688 HIGHWAY 79, EBRO, FL, 32437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 6688 Highway 79, Ebro, FL 32437 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 6688 Highway 79, Ebro, FL 32437 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Carter, Steven William, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2020 Shenandoah Blvd, Chipley, FL 32428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State